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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
37156.00
Total Face Value Of Loan:
37156.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37156
Current Approval Amount:
37156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37427.07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State