Search icon

173-12 OPERATING CO., INC.

Company Details

Name: 173-12 OPERATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1984 (41 years ago)
Entity Number: 912973
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 117 Franklin Ave, Garden City, NY, United States, 11530
Principal Address: 27 Horseshoe Rd, Old Westbury, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR STEIN Chief Executive Officer 27 HORSESHOE ROAD, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 Franklin Ave, Garden City, NY, United States, 11530

History

Start date End date Type Value
2022-08-09 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-15 2010-04-21 Address 173-12 HORACE HARDING EXPY, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1998-05-15 2010-04-21 Address 173-12 HORACE HARDING EXPY, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
1993-07-12 1998-05-15 Address 5 OLD WESTBURY ROAD, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office)
1993-01-20 1993-07-12 Address 27 HORSESHOE RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
1993-01-20 2010-04-21 Address 27 HORSESHOE RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1984-04-30 1998-05-15 Address 5 OLD WESTBURY RD., EAST HILLS, NY, 11577, USA (Type of address: Service of Process)
1984-04-30 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220804002808 2022-08-04 BIENNIAL STATEMENT 2022-04-01
190910060342 2019-09-10 BIENNIAL STATEMENT 2018-04-01
161103007352 2016-11-03 BIENNIAL STATEMENT 2016-04-01
150116006453 2015-01-16 BIENNIAL STATEMENT 2014-04-01
120806002163 2012-08-06 BIENNIAL STATEMENT 2012-04-01
100421003045 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080508003421 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060426002309 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040419002625 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020403002909 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6482078609 2021-03-23 0235 PPS 117 Franklin Ave, Garden City, NY, 11530-6107
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24782
Loan Approval Amount (current) 24782
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 Garden City, NASSAU, NY, 11530-6107
Project Congressional District NY-04
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25106.49
Forgiveness Paid Date 2022-07-19
1598767705 2020-05-01 0235 PPP 117 FRANKLIN AVE, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24822
Loan Approval Amount (current) 24822
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 999990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 25052.42
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State