Search icon

143-50 HOOVER OWNERS CORP.

Company claim

Is this your business?

Get access!

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
2025-04-07 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2025-04-07 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
41185.00
Total Face Value Of Loan:
41185.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41185
Current Approval Amount:
41185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41683.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State