Search icon

E. 103 ST. & LEX. AVE. REALTY CORP.

Company Details

Name: E. 103 ST. & LEX. AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1985 (40 years ago)
Entity Number: 1003615
ZIP code: 10463
County: Queens
Place of Formation: New York
Address: 5604 BROADWAY, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M. YAGHOUBI Chief Executive Officer 5604 BROADWAY, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5604 BROADWAY, BRONX, NY, United States, 10463

History

Start date End date Type Value
1985-06-11 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-06-11 2007-12-11 Address 247 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221110003153 2022-11-10 BIENNIAL STATEMENT 2021-06-01
130613002433 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110620003079 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090625002038 2009-06-25 BIENNIAL STATEMENT 2009-06-01
071211003094 2007-12-11 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22170.00
Total Face Value Of Loan:
22170.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22170
Current Approval Amount:
22170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22439.08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State