Search icon

141-60 84TH ROAD REALTY CORP.

Company Details

Name: 141-60 84TH ROAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1984 (41 years ago)
Entity Number: 944529
ZIP code: 11435
County: New York
Place of Formation: New York
Address: 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR FEIN Chief Executive Officer 141-60 84TH ROAD, BRIARWOOD, NY, United States, 11435

DOS Process Agent

Name Role Address
MEDALLION REAL ESTATE DOS Process Agent 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
2022-08-22 2022-08-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2022-08-22 2023-08-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2016-09-07 2017-02-24 Address 141-60 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2014-09-10 2017-02-24 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-09-10 2018-09-07 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-03-14 2016-09-07 Address 141-60 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2013-03-14 2014-09-10 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-03-14 2014-09-10 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-02-10 2013-03-14 Address 3646 NOSTRAND AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2009-02-10 2013-03-14 Address 14160 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180907006621 2018-09-07 BIENNIAL STATEMENT 2018-09-01
170224002024 2017-02-24 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
160907006912 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140910006115 2014-09-10 BIENNIAL STATEMENT 2014-09-01
130314006437 2013-03-14 BIENNIAL STATEMENT 2012-09-01
090210003020 2009-02-10 BIENNIAL STATEMENT 2008-09-01
050218002161 2005-02-18 BIENNIAL STATEMENT 2004-09-01
B143495-5 1984-09-19 CERTIFICATE OF INCORPORATION 1984-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670307102 2020-04-11 0202 PPP 141-60 84th Rd, Queens, NY, 11435-1800
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37977
Loan Approval Amount (current) 37977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11435-1800
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38343.24
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State