Search icon

SOIEFER BROS. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOIEFER BROS. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1955 (70 years ago)
Entity Number: 104117
ZIP code: 11559
County: Kings
Place of Formation: New York
Address: 100 NORTH VILLAGE AVENUE, 150 Ocean Avenue, Lawrence, NY, United States, 11559
Principal Address: 100 NORTH VILLAGE AVENUE, SUITE 37, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOIEFER BROS. REALTY CORP. DOS Process Agent 100 NORTH VILLAGE AVENUE, 150 Ocean Avenue, Lawrence, NY, United States, 11559

Chief Executive Officer

Name Role Address
STEVEN LEFFLER Chief Executive Officer 100 NORTH VILLAGE AVENUE, SUITE 37, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
111831374
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-24 2013-07-18 Address 100 NORTH VILLAGE AVENUE, SUITE 37, ROCKVILLE CENTRE, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-03-24 2013-07-18 Address 100 NORTH VILLAGE AVENUE, SUITE 37, ROCKVILLE CENTRE, NY, 11530, USA (Type of address: Principal Executive Office)
1993-03-24 2013-07-18 Address 100 NORTH VILLAGE AVENUE, SUITE 37, ROCKVILLE CENTRE, NY, 11530, USA (Type of address: Service of Process)
1955-07-14 1993-03-24 Address 457 WORTMEN AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221110001130 2022-11-10 BIENNIAL STATEMENT 2021-07-01
190917060372 2019-09-17 BIENNIAL STATEMENT 2019-07-01
150707006480 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130718006361 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110727002171 2011-07-27 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
148800.00
Total Face Value Of Loan:
148800.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$148,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,878.8
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $148,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State