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
1993-02-08 2000-03-28 Address 2217 EAST 74TH STREET, BROOKLYN, NY, 11234, 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)
1986-01-23 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-23 2000-03-28 Address 2217 EAST 74TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
060206002403 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040106002353 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011217002551 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000328002323 2000-03-28 BIENNIAL STATEMENT 2000-01-01
980123002423 1998-01-23 BIENNIAL STATEMENT 1998-01-01
940203002344 1994-02-03 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4056427402 2020-05-08 0202 PPP 149 BEACH 138TH STREET, BELLE HARBOR, NY, 11694
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187
Loan Approval Amount (current) 12187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLE HARBOR, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12316.55
Forgiveness Paid Date 2021-06-22
1286418506 2021-02-18 0202 PPS 149 Beach 138th St, Rockaway Park, NY, 11694-1337
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187.5
Loan Approval Amount (current) 12187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-1337
Project Congressional District NY-05
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12261.3
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State