Search icon

83-45 VIETOR OWNERS CORP.

Company Details

Name: 83-45 VIETOR OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1985 (40 years ago)
Entity Number: 991048
ZIP code: 11373
County: Nassau
Place of Formation: New York
Address: 83-30 VIETOR AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 108-48 70TH RD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
83-45 VIETOR OWNERS CORP. DOS Process Agent 83-30 VIETOR AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
STEVE YEDVARB Chief Executive Officer CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2011-06-13 2021-04-07 Address 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2011-06-13 2013-04-15 Address CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-04-14 2011-06-13 Address 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2009-04-14 2011-06-13 Address C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-04-14 2011-06-13 Address 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1997-04-22 2009-04-14 Address C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1997-04-22 2009-04-14 Address C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1997-04-22 2009-04-14 Address C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1995-03-22 1997-04-22 Address %CENTRE REALTY CO., 83-30 VIETOR AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1995-03-22 1997-04-22 Address %CENTRE REALTY CO., 83-30 VIETOR AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210407060542 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411060893 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007170 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006711 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006467 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110613002112 2011-06-13 BIENNIAL STATEMENT 2011-04-01
090414002043 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070426002531 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050524002206 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030328002673 2003-03-28 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7225788505 2021-03-05 0202 PPP 8330 Vietor Ave, Elmhurst, NY, 11373-3283
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33910
Loan Approval Amount (current) 33910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3283
Project Congressional District NY-06
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34126.65
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State