Search icon

ELMHURST GARDENS, INC.

Company Details

Name: ELMHURST GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1985 (40 years ago)
Entity Number: 986660
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BOULEVARD, SUITE #1515, FOREST HILLS, NY, United States, 11375
Principal Address: 1981 marcus ave, suite c-131, lake success, NY, United States, 11042

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT, INC. Agent 42-25 21ST ST, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP. DOS Process Agent 118-35 QUEENS BOULEVARD, SUITE #1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ROBINA DESAI Chief Executive Officer 44-05 MACNISH STREET, BASEMENT SUITE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2023-07-29 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2023-05-08 2023-05-08 Address 44-21 MACNISH STREET, 4F, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 44-05 MACNISH STREET, BASEMENT SUITE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-07-29 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2022-08-24 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2022-03-18 2023-05-08 Address 118-35 QUEENS BOULEVARD, SUITE #1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2022-03-18 2023-05-08 Address 42-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2022-03-18 2022-08-24 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2022-03-18 2023-05-08 Address 44-21 MACNISH STREET, 4F, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2021-08-25 2022-03-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230508002925 2023-05-08 BIENNIAL STATEMENT 2023-04-01
220318000759 2022-03-18 AMENDMENT TO BIENNIAL STATEMENT 2022-03-18
210407060410 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190424060200 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170407006686 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150422006144 2015-04-22 BIENNIAL STATEMENT 2015-04-01
150316002031 2015-03-16 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
131127002408 2013-11-27 BIENNIAL STATEMENT 2013-04-01
090408003228 2009-04-08 BIENNIAL STATEMENT 2009-04-01
080219000955 2008-02-19 CERTIFICATE OF CHANGE 2008-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129698602 2021-03-16 0202 PPP 4405 Macnish St, Elmhurst, NY, 11373-3664
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98417
Loan Approval Amount (current) 98417
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3664
Project Congressional District NY-06
Number of Employees 9
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 99373.83
Forgiveness Paid Date 2022-03-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State