Search icon

FOREST HILLS SOUTH OWNERS, INC.

Company Details

Name: FOREST HILLS SOUTH OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1984 (41 years ago)
Entity Number: 911324
ZIP code: 11356
County: Queens
Place of Formation: New York
Principal Address: C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Address: 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN B. LOVETT & ASSOC. DOS Process Agent 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Agent

Name Role Address
BERTHA M. BAUM Agent 205-07 HILLSIDE AVE., HOLLIS, NY, 11423

Chief Executive Officer

Name Role Address
GEORGE MCGRATH Chief Executive Officer 112-50 78TH AVENUE, APT 4E, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-05-04 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2023-03-30 2023-05-04 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2023-03-18 2023-03-30 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2022-10-11 2023-03-18 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2021-09-20 2022-10-11 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2021-09-03 2021-09-20 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2009-11-10 2019-04-04 Address C/O JOHN B LOVETT, 109-15 14 AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1998-04-16 2012-03-08 Address 112-50 78TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-04-16 2009-11-10 Address 112-50 78TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1998-04-16 2019-04-04 Address 112-50 78TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210119060411 2021-01-19 BIENNIAL STATEMENT 2020-04-01
190404060213 2019-04-04 BIENNIAL STATEMENT 2018-04-01
170831002029 2017-08-31 BIENNIAL STATEMENT 2016-04-01
120308002152 2012-03-08 BIENNIAL STATEMENT 2010-04-01
091110002719 2009-11-10 BIENNIAL STATEMENT 2008-04-01
071004002398 2007-10-04 BIENNIAL STATEMENT 2007-04-01
040507002515 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020417002784 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000517002359 2000-05-17 BIENNIAL STATEMENT 2000-04-01
980416002552 1998-04-16 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3958298608 2021-03-17 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564982.5
Loan Approval Amount (current) 564982.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 30
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 570384.66
Forgiveness Paid Date 2022-03-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State