Search icon

1802-1810 JEROME AVE. REALTY CORP.

Company Details

Name: 1802-1810 JEROME AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1986 (39 years ago)
Entity Number: 1052441
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 149 BEACH 138TH ST, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 BEACH 138TH ST, BELLE HARBOR, NY, United States, 11694

Chief Executive Officer

Name Role Address
JAMES CONDOLIOS Chief Executive Officer 149 BEACH 138TH ST, BELLE HARBOR, NY, United States, 11694

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 149 BEACH 138TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2021-07-22 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-28 2025-05-01 Address 149 BEACH 138TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2000-03-28 2025-05-01 Address 149 BEACH 138TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
1993-02-08 2000-03-28 Address 2217 EAST 74TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250501049257 2025-05-01 BIENNIAL STATEMENT 2025-05-01
140430002023 2014-04-30 BIENNIAL STATEMENT 2014-01-01
120224002203 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100225002233 2010-02-25 BIENNIAL STATEMENT 2010-01-01
080204002620 2008-02-04 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
12187.50
Total Face Value Of Loan:
12187.50
Date:
2020-05-08
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:
12187.00
Total Face Value Of Loan:
12187.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12187
Current Approval Amount:
12187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12316.55
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12187.5
Current Approval Amount:
12187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12261.3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State