HERE’S MY CARD 
 ONE YEAR WARRANTY ON ALL LABOR 
 Rocco’s  
 General Contracting 
 (917)747-3227 
 ONE YEAR WARRANTY ON ALL LABOR 
  
  
  
  
  
 All Work Warranteed 
 ONE YEAR WARRANTY ON ALL LABOR 
 LIC#1243094 
 ONE YEAR WARRANTY ON ALL LABOR 
  FURN. REUPHOLSTERY  
 Perfect  Touch Decorators 
 Expert Reupholstery All Furniture 
 AMAZING SPECIAL! 
 Kitchen Seats $65  
 Including Vinyl (pu llover) 
  
   Slipcovers - Plastic & Fabric 
 FREE Shop-at-Home Estimates 
 718-263-8383 
 Celebrating 40 Years of Service 
 TIMESLEDGER   |   Q 38     NS.COM   |   MAY 7-MAY 13, 2021 
  LEGAL NOTICES 
  LEGAL NOTICES 
 Bawa Holding LLC, Arts of Org.  
 filed  with  Sec.  of  State  of  NY  
 (SSNY)  4/27/2021.  Cty:  Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall  mail  process  to  53-42  Metropolitan  
 Ave.,  Ridgewood,  NY  
 11385. General Purpose 
 VAN ARSDALE REALTY, LLC Articles  
 of  Org.  filed  NY  Sec.  of  
 State  (SSNY)  4/29/2021.  Office  
 in Queens Co. SSNY desig. agent  
 of  LLC  whom  process  may  be  
 served.  SSNY  shall  mail  process  
 to  69-27  164th  St.,  Flushing,  NY  
 11365, which is also the principal  
 business  location.  Purpose:  Any  
 lawful purpose. 
 137-04 BOOTH MEMORIAL AVENUE  
 LLC.  Arts.  of  Org.  filed  with  
 the  SSNY  on  04/27/21.  Office:  
 Queens County. SSNY designated  
 as  agent  of  the  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to the LLC, 
 13  Gay  Drive,  Great  Neck,  NY  
 11024.  Purpose:  Any  lawful  purpose. 
 UNIVERSAL  FUN  LLC,  Arts.  of  
 Org.  filed  with  the  SSNY  on  
 04/22/2021.  Office  loc:  Queens  
 County.  SSNY  has  been  designated  
 as  agent  upon  whom  
 process  against  the  LLC  may  be  
 served.  SSNY  shall  mail  process  
 to: Sameika Cobb/Andrew Frazier,  
 128-17 144th Street, Jamaica, NY  
 11436.  Purpose:  Any  Lawful  Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 THE UGLY MUFFIN LLC. Articles  
 of  Organization  filed  with  Secretary  
 of State of New York (SSNY)  
 on  04/01/2021  Office  location:  
 Queens  County.  SSNY  designated  
 as  agent  of  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to:  United  States  Corporation  
 Agents,  Inc.  7014  13th  Avenue,  
 Suite  202  Brooklyn,  NY  11228.  
 Purpose: any lawful purpose. 
 Flushing  Point  Heights  Associates, 
   LLC,  Arts  of  Org.  filed  with  
 Sec.  of  State  of  NY  (SSNY)  
 4/2/2021.  Cty:  Queens.  SSNY  
 desig.  as  agent  upon  whom  process  
 against  may  be  served  &  
 shall  mail  process  to  369  East  
 62nd  St.,  New  York,  NY  10065.  
 General Purpose 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name:  HONEY  BEAR  BABY  &  
 CO  LLC.  Articles  of  Organization  
 filed  with  Secretary  of  State  of  
 New York  (SSNY)  on  03/29/2021  
 Office  location:  Queens  County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be  served.  SSNY  shall  mail  copy  
 of  process  to:  Katherine  Mendez  
 137-05  83rd  Avenue  Apt  3L  Briarwood, 
   NY  11435.  Purpose:  any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name:  CENGO  CONSULTING  
 NP,  LLC.  Articles  of  Organization  
 filed  with  Secretary  of  State  of  
 New York  (SSNY)  on  04/05/2021  
 Office  location:  Queens  County.  
 SSNY  designated  as  agent  of  
 LLC  upon  whom  process  against  
 it  may  be  served.  Nicholas  Poulmentis  
 23-41 23rd Street Astoria,  
 NY  11105.  Purpose:  any  lawful  
 purpose. 
 Formation  of  House  Nicholas  
 LLC  filed  with  the  Secy.  of  State  
 of  NY  (SSNY)  on  4/1/2021.  Office  
 loc.:  Queens  County.  SSNY  
 designated as agent of LLC upon  
 whom  process  against  it  may  be  
 served.  The  address  SSNY  shall  
 mail  process  to  Karen  Bernett,  
 5010  Deepdale  Pl.,  Little  Neck,  
 NY  11362.  Purpose:  Any  lawful  
 activity. 
 Notice of Formation of 152 McKay  
 LLC  Arts.  of  Org.  filed  with  
 Secy.  of  State  of  NY  (SSNY)  on  
 04/05/21.  Office  location:  Queens  
 County. Princ. office of LLC: 11-02  
 49th  Ave.,  #4O,  Long  Island  City,  
 NY  11101.  SSNY  designated  as  
 agent of LLC upon whom process  
 against  it  may  be  served.  SSNY  
 shall  mail  process  to  the  LLC  at  
 the  addr.  of  its  princ.  office.  Purpose: 
  Any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name:  VINYLZ  MEDIA  HOUSE  
 LLC.  Articles  of  Organization  
 filed  with  Secretary  of  State  of  
 New York  (SSNY)  on  04/02/2021  
 Office  location:  Queens  County.  
 SSNY  designated  as  agent  of  
 LLC  upon  whom  process  against  
 it may be served. SSNY shall mail  
 copy of process to: Gabriel Vinals  
 97-11  135th  Road  Ozone  Park,  
 NY  11417  Purpose:  any  lawful  
 purpose. 
 Notice  of  formation  of  Hope  
 Daycare  Center  LLC.  Articles  of  
 Org.  filed  with  Secretary  of  State  
 of  New  York  (SSNY)  3/15/2021.  
 Office  located  In  Queens  County.  
 SSNY  designated  for  service  of  
 process. SSNY shall mail copy to :  
 139-60 85th DR #1A, Jamaica NY  
 11435. Purpose: Any lawful activity  
 or purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name: BARROMAX LLC.  Articles  
 of  Organization  filed  with  Secretary  
 of State of New York (SSNY)  
 on  03/23/2021  Office  location:  
 Queens  County.  SSNY  designated  
 as  agent  of  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to:  Barromax  LLC  15218  Union  
 TPKE,  Apt.  12N  Flushing,  NY  
 11367.  Purpose:  any  lawful  purpose. 
 B&B  Cortex,  LLC,  Arts  of  Org.  
 filed  with  Sec.  of  State  of  NY  
 (SSNY)  12/3/2020.  Cty:  Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall  mail  process  to  47-09  30th  
 St.,  Long  Island  City,  NY  11101.  
 General Purpose. 
 RMC Management NY LLC, Arts  
 of  Org.  filed  with  Sec.  of  State  
 of  NY  (SSNY)  3/15/2021.  Cty:  
 Queens.  SSNY  desig.  as  agent  
 upon  whom  process  against  may  
 be served & shall mail process to  
 Alexander  Choi,  38-34  Parsons  
 Blvd.,  Ste.  1-D,  Flushing,  NY  
 11354. General Purpose 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name:  WRIGHTS  UMBRELLA  
 LLC. Articles of Organization filed  
 with  Secretary  of  State  of  New  
 York (SSNY) on 03/01/2021 Office  
 location:  Queens  County.  SSNY  
 designated as agent of LLC upon  
 whom  process  against  it  may  be  
 served.  SSNY  shall  mail  copy  of  
 process to: Damion Wright 11625  
 Merrick  Blvd  #2  Jamaica,  NY  
 11434.  Purpose:  any  lawful  purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 NIWDE LLC. Articles of Organization  
 filed with Secretary of State of  
 New York  (SSNY)  on  07/17/2020  
 Office  location:  Queens  County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be  served.  SSNY  shall  mail  copy  
 of process to: NIWDE LLC 118-39  
 152nd Street Jamaica, NY 11434.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name: THREE KS ENTERPRISE,  
 LLC. Articles of Organization filed  
 with  Secretary  of  State  of  New  
 York (SSNY) on 12/04/2019 Office  
 location:  Queens  County.  SSNY  
 designated as agent of LLC upon  
 whom  process  against  it  may  be  
 served.  SSNY  shall  mail  copy  of  
 process to: 259-44 148th Avenue,  
 Rosedale,  NY  11422.  Purpose:  
 any lawful purpose. 
 133-43 35 Ave LLC filed w/ SSNY  
 on  3/5/21.  Office:  Queens  Co.  
 SSNY  designated  as  agent  for  
 process  &  shall  mail  to:  133-43  
 35th  Ave.,  Flushing,  NY  11354.  
 Purpose: any lawful. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name: OUR MINDSET CORNER  
 LLC. Articles of Organization filed  
 with  Secretary  of  State  of  New  
 York (SSNY) on 03/22/2021 Office  
 location:  Queens  County.  SSNY  
 designated as agent of LLC upon  
 whom  process  against  it  may  be  
 served.  SSNY  shall  mail  copy  of  
 process  to:  Our  Mindset  Corner  
 LLC  82-30  138th  Street  apt  5N  
 Queens,  NY  11435  Purpose:  any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name:  BEA  YOU  LLC.  Articles  
 of  Organization  filed  with  Secretary  
 of State of New York (SSNY)  
 on  01/11/2021  Office  location:  
 Queens  County.  SSNY  designated  
 as  agent  of  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to:  Tianedra  Pilgrim  134-20  87th  
 Ave  Richmond  Hill,  NY  11418.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name:  HJ  &  JW  LLC.  Articles  of  
 Organization  filed  with  Secretary  
 of State of New York (SSNY)  
 on  01/27/2021  Office  location:  
 Queens  County.  SSNY  designated  
 as  agent  of  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to: The LLC,  110-21  Jamaica  Avenue, 
   Richmond  Hill  NY  11418.  
 Purpose: any lawful purpose. 
 1411,  LLC.  Arts.  of  Org.  filed  
 with the SSNY on 12/14/09. Office:  
 Queens County. SSNY designated  
 as  agent  of  the  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to  the  LLC,  14-07  113th  Street,  
 College  Point,  NY  11356.  Purpose: 
  Any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 DADDY BAO’S  JTC  LLC.  Articles  
 of  Organization  filed  with  Secretary  
 of State of New York (SSNY)  
 on  04/07/2021  Office  location:  
 Queens  County.  SSNY  designated  
 as  agent  of  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to: Qingjie 4012 203St Street 1FL  
 Bayside, NY 11361. Purpose: any  
 lawful purpose. 
 Formation of New Punjab Realty  
 LLC filed with the Secy. of State of  
 NY  (SSNY)  on  4/15/2021.  Office  
 loc.: Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 The  address  SSNY  shall  mail  
 process  to  Ramandeep  Singh,  
 134-02  Liberty  Ave.,  Richmond  
 Hill, NY 11419. Purpose: Any lawful  
 activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 NORTHEAST STAR LLC. Articles  
 of  Organization  filed  with  Secretary  
 of State of New York (SSNY)  
 on  03/24/2021  Office  location:  
 Queens  County.  SSNY  designated  
 as  agent  of  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to: Northeast Star LLC 4006 Main  
 St #H53 Flushing, NY 11354. Purpose: 
  any lawful purpose. 
 CORBETT221  HOLDINGS,  LLC.  
 Arts.  of  Org.  filed  with  the  SSNY  
 on  01/29/21.  Office:  Queens  
 County.  SSNY  designated  as  
 agent  of  the  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to the LLC, 221-04 Corbett Road,  
 Bayside, NY 11361. Purpose: Any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name: NC BEAUTY, LLC. Articles  
 of  Organization  filed  with  Secretary  
 of State of New York (SSNY)  
 on  03/15/2021  Office  location:  
 Queens  County.  SSNY  designated  
 as  agent  of  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to:  Candace  Wilkins  147-36  94th  
 Avenue  apt.  22-0  Briarwood,  NY  
 11435.  Purpose:  any  lawful  purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 SHEAR  MIRAKLE  LLC.  Articles  
 of  Organization  filed  with  Secretary  
 of State of New York (SSNY)  
 on  02/22/2021  Office  location:  
 Queens  County.  SSNY  designated  
 as  agent  of  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to: Miyrak Miyka-EL 153-30 89 Avenue  
 #1223  Jamaica,  NY  11432.  
 Purpose: any lawful purpose. 
 8025 209 LLC Art. Of Org. Filed  
 Sec. of State of NY 2/22/2021. Off.  
 Loc.: Queens Co. SSNY designated  
 as  agent  upon  whom  process  
 against it may be served. SSNY to  
 mail copy of process to The LLC,  
 215-15 Northern Boulevard, Suite  
 101, Bayside, NY 11361. Purpose:  
 Any lawful act or activity. 
 MAJOR TUNE LLC, Arts. of Org.  
 filed with the SSNY on 04/15/2021.  
 Office loc: Queens County. SSNY  
 has  been  designated  as  agent  
 upon  whom  process  against  the  
 LLC  may  be  served.  SSNY  shall  
 mail  process  to:  The  LLC,  Jaivon  
 Blair,  68-37 Yellowstone  Blvd  
 #C16, Forest Hills, NY 11375. Purpose: 
  Any Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name: SIMPLY THE BEST HAND  
 CRAFTED  BATH  TREATS  L.L.C.  
 Articles  of  Organization  filed  with  
 Secretary  of  State  of  New  York  
 (SSNY)  on  02/01/2021  Office  
 location:  Queens  County.  SSNY  
 designated as agent of LLC upon  
 whom  process  against  it  may  be  
 served.  SSNY  shall  mail  copy  of  
 process  to:  Khanum  Zavlanova  
 98-34 63 Drive apt 5G Rego Park,  
 NY  11374.  Purpose:  any  lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name:  BDW  REP  LLC.  Articles  
 of  Organization  filed  with  Secretary  
 of State of New York (SSNY)  
 on  04/12/2021  Office  location:  
 Queens  County.  SSNY  designated  
 as  agent  of  LLC  upon  whom  
 process against it may be served.  
 SSNY  shall  mail  copy  of  process  
 to:  Brian Wong  67-57  75th  Street  
 Middle  Village,  NY  11379.  Purpose: 
  any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name:  EULIE  CREATIVE  LLC.  
 Articles  of  Organization  filed  with  
 Secretary  of  State  of  New  York  
 (SSNY)  on  03/30/2021  Office  
 location:  Queens  County.  SSNY  
 designated as agent of LLC upon  
 whom  process  against  it  may  be  
 served.  SSNY  shall  mail  copy  of  
 process to: Tim Eulie 30-60 Crescent  
 St. Apt 2G Astoria, NY 11102.  
 Purpose: any lawful purpose. 
 NOTICE OF AUCTION 
 Pursuant  to  terms  of  an  
 Occupancy  Agreement  
 dated  on  or  about  August  
 23,  1988  executed  by  
 and  between  Northridge  
 Cooperative  Section  No.  
 1,  Inc.  (“Corporation”),  as  
 lessor,  FARZANA  ZAIDI  and  
 ANIS  HASAN,  as  lessee,  and  
 Article  7th  of  the  Occupancy  
 Agreement  and  also  Article  
 4,  Section  3(g)  of  the  Bylaws  
 of  the  Corporation,  as  well  
 as  NYUCC  §9-613,  the  
 undersigned  will  sell  the  One  
 Hundred  Thirty-Eight  (138)  
 shares  of  common  stock  
 of  Northridge  Cooperative  
 Section  No.  1,  Inc.  registered  
 in  the  name  of  FARZANA  
 ZAIDI  and  ANIS  HASAN  and  
 the  Occupancy  Agreement  
 for  Apartment  E-110  
 (“Apartment”),  91-08  32nd  
 Avenue,  East  Elmhurst,  New  
 York  appurtenant  thereto,  at  
 a  public  auction  as  set  forth  
 below. 
 The public auction will be held  
 on  May  18,  2021  at  12:15  
 p.m.  at  the  office  of  Brill  &  
 Meisel,  845  Third  Avenue,  
 16th  Floor,  New  York,  New  
 York.  The  approximate  base  
 maintenance charge is $859.16  
 per  month,  plus  additional  
 charges. Pursuant to the terms  
 of  the  Occupancy  Agreement,  
 the Upset Purchase Price shall  
 include  unpaid  rent,  additional  
 rent, interest and late charges,  
 costs  and  attorneys  fees,  
 currently totaling approximately  
 $50,000.00. 
 Sale  of  the  Unit  is  “AS  IS”  
 without  representation  or  
 warranty of any kind or nature  
 and  subject  to  rights,  if  any,  
 of  occupants,  if  any,  all  prior  
 liens,  if  any,  and  terms  of  the  
 Occupancy  Agreement.  Said  
 sale  includes  the  fixtures  and  
 articles  of  personal  property  
 now  or  hereafter  affixed  to  or  
 used  in  connection  with  said  
 Apartment in “AS IS” condition.  
 The  sale  is  subject  to  any  
 conditions  of  transfer  set  by  
 the  Cooperative  Corporation  
 or  its  Board,  including  limiting  
 to only purchasers for personal  
 occupancy. 
 Terms: All cash bids. Ten (10%)  
 percent down at sale by Bank,  
 Cashiers  or  Certified  check  
 from member bank of New York  
 Clearing House Association on  
 date  of  Sale;  balance  to  be  
 paid in Thirty (30) Days. 
 The secured party reserves the  
 right to bid. The secured party  
 makes  no  representations  or  
 warranties  as  to  the  title  or  
 Apartment being sold herein. 
 In addition to the total amount  
 bid,  a  successful  bidder  must  
 pay  all  New  York  City  and  
 State  real  property  transfer  
 taxes, a waiver of option fee of  
 $10,350.00,  and  legal  fees  to  
 Brill  &  Meisel  of  $3,000.00  for  
 its  preparation  of  the  closing  
 documents  and  attendance  at  
 closing. 
 It is required that the successful  
 bidder  be  an  owner-occupant  
 and  intend  to  personally  
 occupy  the  Apartment.  The  
 Corporation  will  not  approve  
 any investor-owners, and does  
 not permit subleasing. 
 The purchase of the Apartment  
 718-775-1055 
 MOVERS 
 SUPERIOR MOVING All Types 
 of Moving 
 Reliable · Dependable 
 Reasonable Rates FREE 
 Estimates 
 WE DO 
 Rubbish 
 Removal 
 
				
/NS.COM