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 (39 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORSID REALTY 401K PLAN 2022 133317287 2023-06-20 ORSID REALTY CORP 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2124843777
Plan sponsor’s address 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing EDWARD ZAMORA
ORSID REALTY 401K PLAN 2021 133317287 2022-05-23 ORSID REALTY CORP 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2124843743
Plan sponsor’s address 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing EDWARD ZAMORA
ORSID REALTY 401K PLAN 2020 133317287 2021-06-02 ORSID REALTY CORP 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2124843743
Plan sponsor’s address 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing EDWARD ZAMORA
ORSID REALTY 401K PLAN 2019 133317287 2020-06-13 ORSID REALTY CORP 82
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2124843743
Plan sponsor’s address 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing EZAMORA1836
ORSID REALTY 401K PLAN 2019 133317287 2020-06-29 ORSID REALTY CORP 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2124843743
Plan sponsor’s address 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing EDWARD ZAMORA
ORSID REALTY 401K PLAN 2018 133317287 2019-06-06 ORSID REALTY CORP 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2124843777
Plan sponsor’s address 1740 BROADWAY ., 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing EDWARD ZAMORA
ORSID REALTY 401K PLAN 2017 133317287 2018-06-07 ORSID REALTY CORP 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2124843777
Plan sponsor’s address 1740 BROADWAY ., 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing EDWARD ZAMORA
ORSID REALTY 401K PLAN 2016 133317287 2017-05-22 ORSID REALTY CORP 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2124843777
Plan sponsor’s address 1740 BROADWAY ., 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing EDWARD ZAMORA
ORSID REALTY 401K PLAN 2015 133317287 2016-05-31 ORSID REALTY CORP 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2124843777
Plan sponsor’s address 1740 BROADWAY ., 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing EDWARD ZAMORA
ORSID REALTY 401K PLAN 2014 133317287 2015-06-12 ORSID REALTY CORP 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2124843777
Plan sponsor’s address 1740 BROADWAY ., 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing EDWARD ZAMORA

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

Licenses

Number Type End date
31DA0633785 CORPORATE BROKER 2026-08-25
10311207974 CORPORATE BROKER 2024-10-29
10301204686 ASSOCIATE BROKER 2024-10-25
30WO0805502 ASSOCIATE BROKER 2026-04-18
109941653 REAL ESTATE PRINCIPAL OFFICE No data
10401265811 REAL ESTATE SALESPERSON 2026-08-18
10401246168 REAL ESTATE SALESPERSON 2025-02-07
10401236325 REAL ESTATE SALESPERSON 2026-01-31
30MA0852581 ASSOCIATE BROKER 2025-03-26

History

Start date End date Type Value
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
2024-12-14 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-11-20 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-09-30 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-07-10 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-06-10 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-01-08 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-10-04 2023-10-04 Address 156 WEST 56TH STREET, 6 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

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
190918060301 2019-09-18 BIENNIAL STATEMENT 2017-10-01
131030002270 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111031002108 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091104002497 2009-11-04 BIENNIAL STATEMENT 2009-10-01
071101002247 2007-11-01 BIENNIAL STATEMENT 2007-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310694906 0215000 2007-02-12 33 RIVERSIDE DRIVE, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-12
Emphasis L: FALL, L: GUTREH
Case Closed 2007-02-12

Related Activity

Type Referral
Activity Nr 202647103
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927327206 2020-04-28 0202 PPP 156 W 56TH ST, 6TH FLOOR, NEW YORK, NY, 10019
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1446465
Loan Approval Amount (current) 1446465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1466992.91
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9905847 Civil Rights Employment 1999-07-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-07-23
Termination Date 2001-04-18
Date Issue Joined 2000-09-15
Pretrial Conference Date 2000-07-10
Section 2000
Status Terminated

Parties

Name VINA,
Role Plaintiff
Name ORSID REALTY CORP.
Role Defendant
0105695 Civil Rights Employment 2001-06-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-22
Termination Date 2001-12-11
Section 2000
Fee Status FP
Status Terminated

Parties

Name NICAJ
Role Plaintiff
Name ORSID REALTY CORP.
Role Defendant
1408982 Fair Labor Standards Act 2014-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-12
Termination Date 2015-12-01
Date Issue Joined 2015-08-28
Pretrial Conference Date 2015-07-23
Section 0206
Status Terminated

Parties

Name GJONI
Role Plaintiff
Name ORSID REALTY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State