Search icon

143-50 HOOVER OWNERS CORP.

Company Details

Name: 143-50 HOOVER OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1985 (40 years ago)
Entity Number: 974251
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: c/o FirstService Residential, 575 5th Ave, 9th Floor, New York, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEITH WERNY Chief Executive Officer C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 143-50 HOOVER AVENUE, APT 402, NEW YORK, NY, 11435, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O FIRST SERVICE FINANCIAL, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 143-50 HOOVER AVENUE APT 503, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10017, 2429, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 143-50 HOOVER AVENUE, APT 402, NEW YORK, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-03 Address 143-50 HOOVER AVENUE, APT 402, NEW YORK, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address C/O FIRST SERVICE FINANCIAL, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 143-50 HOOVER AVENUE APT 503, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-03 Address 143-50 HOOVER AVENUE APT 503, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004906 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241127001318 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230308002715 2023-03-08 BIENNIAL STATEMENT 2023-02-01
230118003477 2023-01-18 BIENNIAL STATEMENT 2021-02-01
190415000893 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
150204006623 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130312002235 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110615003136 2011-06-15 BIENNIAL STATEMENT 2011-02-01
090327002269 2009-03-27 BIENNIAL STATEMENT 2009-02-01
070831002185 2007-08-31 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9235228406 2021-02-16 0202 PPP 14350 Hoover Ave, Briarwood, NY, 11435-2121
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41185
Loan Approval Amount (current) 41185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarwood, QUEENS, NY, 11435-2121
Project Congressional District NY-06
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41683.8
Forgiveness Paid Date 2022-05-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State