Search icon

64TH APARTMENT CORP.

Company Details

Name: 64TH APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1985 (40 years ago)
Entity Number: 993457
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: ATTN: CLAUDINE GRUEN, 98-20 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375
Principal Address: 102-18 64TH AVENUE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKHAIL ROZENTHAL Chief Executive Officer C/O GARTHCHESTER REALTY LTD, 209 GARTH ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
GARTHCHESTER REALTY LTD DOS Process Agent ATTN: CLAUDINE GRUEN, 98-20 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-05-01 2025-05-01 Address C/O GARTHCHESTER REALTY, 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address C/O GARTHCHESTER REALTY LTD, 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address C/O GARTHCHESTER REALTY LTD, 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-04-18 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 1
2024-04-18 2025-05-01 Address C/O GARTHCHESTER REALTY LTD, 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501050208 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240418003509 2024-04-18 BIENNIAL STATEMENT 2024-04-18
151026002044 2015-10-26 BIENNIAL STATEMENT 2015-05-01
070420002741 2007-04-20 BIENNIAL STATEMENT 2006-05-01
950817000322 1995-08-17 ANNULMENT OF DISSOLUTION 1995-08-17

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
28312.00
Total Face Value Of Loan:
28312.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28312
Current Approval Amount:
28312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28566.81

Court Cases

Court Case Summary

Filing Date:
2014-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
HANSKI
Party Role:
Plaintiff
Party Name:
64TH APARTMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
TUCHINA
Party Role:
Plaintiff
Party Name:
64TH APARTMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SAYAGH
Party Role:
Plaintiff
Party Name:
64TH APARTMENT CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State