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
2024-05-20 2024-05-20 Address 59-30 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2022-06-02 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-06-15 2024-05-20 Address C/O JOHN B LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2010-11-08 2011-06-15 Address C/O NOVITT, SAHR & SNOW, LLP, 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-05-15 2024-05-20 Address 59-30 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2009-05-15 2010-11-08 Address JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2005-07-29 2009-05-15 Address C/O NOVITT & SAHR ESQS., 80-02 KEW GARDENS RD.,STE.1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2003-08-20 2009-05-15 Address 59-30 108TH ST 3E, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2003-08-20 2005-07-29 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1985-05-20 2003-08-20 Address 919 3RD AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
110615002232 2011-06-15 BIENNIAL STATEMENT 2011-05-01
101108000073 2010-11-08 CERTIFICATE OF CHANGE 2010-11-08
090515002783 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070514002172 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050729000654 2005-07-29 CERTIFICATE OF CHANGE 2005-07-29
050725002864 2005-07-25 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-10-20 No data 59-30 108 STREET, QU, 11368 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-02-13 No data 59-30 108 STREET, QU, 11368 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-09-18 No data 59-30 108 STREET, QU, 11368 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2019-03-14 No data 59-30 108 STREET, QU, 11368 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-02-21 No data 59-30 108 STREET, QU, 11368 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9134458308 2021-01-30 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38117.5
Loan Approval Amount (current) 38117.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38455.86
Forgiveness Paid Date 2021-12-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State