Search icon

108TH STREET FOREST HILLS CORP.

Company Details

Name: 108TH STREET FOREST HILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1983 (42 years ago)
Entity Number: 859424
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 118-35 Queens Blvd, Suite 1515, Forest Hills, NY, United States, 11375
Principal Address: C/O TKR PROPERTY SERVICES, 430 16TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SONYA BOIANGHU Chief Executive Officer 65-39 108TH ST #E14, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-35 Queens Blvd, Suite 1515, Forest Hills, NY, United States, 11375

History

Start date End date Type Value
1997-08-14 2015-10-27 Address 4819 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-08-14 2015-10-27 Address 4819 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1994-07-06 1997-08-14 Address 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1994-07-06 1997-08-14 Address 65-30 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1994-07-06 2015-10-27 Address 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210922001846 2021-09-22 BIENNIAL STATEMENT 2021-09-22
151027002044 2015-10-27 BIENNIAL STATEMENT 2015-08-01
970814002478 1997-08-14 BIENNIAL STATEMENT 1997-08-01
940706002051 1994-07-06 BIENNIAL STATEMENT 1993-08-01
B015704-3 1983-08-30 CERTIFICATE OF AMENDMENT 1983-08-30

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43207.00
Total Face Value Of Loan:
43207.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43207
Current Approval Amount:
43207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43486.37

Date of last update: 17 Mar 2025

Sources: New York Secretary of State