Search icon

108TH STREET OWNERS CORP.

Company Details

Name: 108TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1985 (40 years ago)
Entity Number: 998491
ZIP code: 11356
County: New York
Place of Formation: New York
Principal Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Address: C/O JOHN B LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANA KING Chief Executive Officer 59-30 108TH ST, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN B LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 59-30 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-05-05 Address 59-30 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-20 2024-05-20 Address 59-30 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-05-05 Address C/O JOHN B LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505003260 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240520002679 2024-05-20 BIENNIAL STATEMENT 2024-05-20
190801060737 2019-08-01 BIENNIAL STATEMENT 2019-05-01
180404006714 2018-04-04 BIENNIAL STATEMENT 2017-05-01
160728002032 2016-07-28 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
38117.50
Total Face Value Of Loan:
38117.50

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38117.5
Current Approval Amount:
38117.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38455.86

Court Cases

Court Case Summary

Filing Date:
2016-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PENSION FUND OF THE UNITED FOO
Party Role:
Plaintiff
Party Name:
108TH STREET OWNERS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ANNUITY AND HEALTH & WELFARE F
Party Role:
Plaintiff
Party Name:
108TH STREET OWNERS CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State