Search icon

AMONA REALTY CORP.

Company Details

Name: AMONA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1983 (41 years ago)
Entity Number: 882163
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 146-02 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-02 HILLSIDE AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1983-12-20 2010-05-06 Address 185-08 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100506000427 2010-05-06 CERTIFICATE OF CHANGE 2010-05-06
B050967-4 1983-12-20 CERTIFICATE OF INCORPORATION 1983-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-01 No data 14602 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015038 OL VIO CREDITED 2019-04-10 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-01 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151948501 2021-03-05 0202 PPS 14602 Hillside Ave, Jamaica, NY, 11435-3327
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) 19050
Loan Approval Amount (current) 19050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-3327
Project Congressional District NY-05
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19173.94
Forgiveness Paid Date 2021-11-03
1699227706 2020-05-01 0202 PPP 14602 HILLSIDE AVE, JAMAICA, NY, 11435
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19050
Loan Approval Amount (current) 19050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19240.32
Forgiveness Paid Date 2021-05-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State