Search icon

9707 FOURTH AVENUE APARTMENTS, INC.

Company Details

Name: 9707 FOURTH AVENUE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1984 (41 years ago)
Entity Number: 908550
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228
Principal Address: 9707 4TH AVENUE, APT 4H, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD BORNSTEIN, PRES Chief Executive Officer 9707 4TH AVE SUITE #2N, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
PAULA ZACHARAKOS DOS Process Agent 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2014-06-20 2019-08-08 Address 9707 4TH AVE SUITE #1G, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-06-20 2019-08-08 Address 9707 4TH AVE SUITE #1G, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2012-05-29 2019-08-08 Address 9707 4TH AVENUE, APT 3F, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2012-05-29 2014-06-20 Address 1416 AVENUE M, STE 202, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1998-05-15 2012-05-29 Address 1416 AVENUE M, SUITE 202, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1998-05-15 2014-06-20 Address 1416 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1998-05-15 2012-05-29 Address 9707 4TH AVENUE, APT. 3F, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1984-04-11 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
1984-04-11 1998-05-15 Address 1416 AVENUE M, SUITE 202, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808060490 2019-08-08 BIENNIAL STATEMENT 2018-04-01
140620002205 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120529002984 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100609002347 2010-06-09 BIENNIAL STATEMENT 2010-04-01
060424002403 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040415002502 2004-04-15 BIENNIAL STATEMENT 2004-04-01
000516002585 2000-05-16 BIENNIAL STATEMENT 2000-04-01
980515002091 1998-05-15 BIENNIAL STATEMENT 1998-04-01
B089637-6 1984-04-11 CERTIFICATE OF INCORPORATION 1984-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4529538005 2020-06-26 0202 PPP 9707 4TH AVE, BROOKLYN, NY, 11209-1046
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37156
Loan Approval Amount (current) 37156
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-1046
Project Congressional District NY-11
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37427.07
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State