Search icon

ORSID REALTY CORP.

Company Details

Name: ORSID REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1985 (40 years ago)
Entity Number: 1036241
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, 6 FLOOR, NEW YORK, NY, United States, 11803
Principal Address: 156 WEST 56TH STREET, 6 FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL B DAVIDWITZ Chief Executive Officer 156 WEST 56TH STREET, 6 FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 WEST 56TH STREET, 6 FLOOR, NEW YORK, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
133317287
Plan Year:
2022
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

Licenses

Number Type End date
31DA0633785 CORPORATE BROKER 2026-08-25
10311207974 CORPORATE BROKER 2024-10-29
10301204686 ASSOCIATE BROKER 2024-10-25

History

Start date End date Type Value
2025-04-15 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-04-14 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-04-10 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-03-07 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-12-14 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231004001575 2023-10-04 BIENNIAL STATEMENT 2023-10-01
230227002448 2023-02-27 BIENNIAL STATEMENT 2021-10-01
210310060575 2021-03-10 BIENNIAL STATEMENT 2019-10-01
201223000591 2020-12-23 CERTIFICATE OF AMENDMENT 2020-12-23
191022002007 2019-10-22 BIENNIAL STATEMENT 2019-10-01

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:
1446465.00
Total Face Value Of Loan:
1446465.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-12
Type:
Planned
Address:
33 RIVERSIDE DRIVE, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1446465
Current Approval Amount:
1446465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1466992.91

Court Cases

Court Case Summary

Filing Date:
2014-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GJONI
Party Role:
Plaintiff
Party Name:
ORSID REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NICAJ
Party Role:
Plaintiff
Party Name:
ORSID REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VINA,
Party Role:
Plaintiff
Party Name:
ORSID REALTY CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State