Search icon

FAIRVIEW OWNERS CORP.

Company Details

Name: FAIRVIEW OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1984 (41 years ago)
Entity Number: 905426
ZIP code: 10013
County: Queens
Place of Formation: New York
Principal Address: 1981 marcus avenue, suite c-131, lake success, NY, United States, 11042
Address: 377 Broadway, 4th floor, New York, NY, United States, 10013

Shares Details

Shares issued 400000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
JULIO MENDOZA Chief Executive Officer 61-20 GRAND CENTRAL PARKWAY, C1408, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
BORAH, GOLDSTEIN, ALTSCHULER, NAHINS & GOIDEL, P.C. DOS Process Agent 377 Broadway, 4th floor, New York, NY, United States, 10013

History

Start date End date Type Value
2024-09-21 2024-09-21 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 1
2024-03-13 2024-09-21 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 1
2024-03-06 2024-03-06 Address 61-20 GRAND CENTRAL PARKWAY, C1408, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 1
2024-03-06 2024-03-06 Address 61-20 GRAND CENTRAL PARKWAY, B204, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306002642 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220308002103 2022-03-08 BIENNIAL STATEMENT 2022-03-01
211122000693 2021-11-22 AMENDMENT TO BIENNIAL STATEMENT 2021-11-22
200311000204 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
200309060909 2020-03-09 BIENNIAL STATEMENT 2020-03-01

USAspending Awards / Financial Assistance

Date:
2022-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-395000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-08-24
Type:
Complaint
Address:
61-20 GRAND CENTRAL PKWY, QUEENS, NY, 11375
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
FAIRVIEW OWNERS CORP.
Party Role:
Defendant
Party Name:
HENNESSY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2001-03-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GALLOZA,
Party Role:
Plaintiff
Party Name:
FAIRVIEW OWNERS CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State