Search icon

84-49 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 84-49 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1983 (42 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
97485.00
Total Face Value Of Loan:
97485.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97485
Current Approval Amount:
97485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
98176.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State