Search icon

84-49 OWNERS CORP.

Company Details

Name: 84-49 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1983 (41 years ago)
Entity Number: 877630
ZIP code: 11356
County: Queens
Place of Formation: New York
Principal Address: 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356
Address: C/O JOHN B. LOVETT Y ASSOC., 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 55000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
84-49 OWNERS CORP. DOS Process Agent C/O JOHN B. LOVETT Y ASSOC., 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JEANETTE REED Chief Executive Officer 84-49 168TH STREET, APT 4H, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2014-11-14 2018-04-04 Address 84-49 168TH STREET, APT 2W, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2009-08-11 2019-10-02 Address C/O JOHN B. LOVETT Y ASSOC., 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2005-12-12 2009-08-11 Address 1979 MARCUS AVE, SET E100, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2001-10-31 2005-12-12 Address 112-50 78TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-10-20 2014-11-14 Address 84-49 168TH STREET, APARTMENT 2W, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-10-20 2009-08-11 Address 84-49 168TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1993-10-20 2001-10-31 Address 66-17 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1989-09-19 1993-10-20 Address 84-49 168TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1983-10-31 1989-09-19 Address ALPERSTEIN & TAISHOFF, 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060784 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180404006586 2018-04-04 BIENNIAL STATEMENT 2017-10-01
141114002076 2014-11-14 BIENNIAL STATEMENT 2013-10-01
120920001205 2012-09-20 ANNULMENT OF DISSOLUTION 2012-09-20
DP-2109584 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111216002205 2011-12-16 BIENNIAL STATEMENT 2011-10-01
091015002108 2009-10-15 BIENNIAL STATEMENT 2009-10-01
090811002228 2009-08-11 BIENNIAL STATEMENT 2007-10-01
051212002682 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031014002571 2003-10-14 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083278504 2021-03-02 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97485
Loan Approval Amount (current) 97485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98176.74
Forgiveness Paid Date 2021-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State