Search icon

ROOSEVELT MANOR REALTY CORP.

Company Details

Name: ROOSEVELT MANOR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1986 (39 years ago)
Entity Number: 1054109
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-16 32ND AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROOSEVELT MANOR REALTY CORP. DOS Process Agent 136-16 32ND AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LEONARD SCAROLA Chief Executive Officer 75 MCCOUNS LANE, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2006-10-24 2020-11-02 Address 136-16 32ND AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1992-11-27 2006-10-24 Address 75 MCCOUNS LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1992-11-27 2006-10-24 Address 136-16 32ND AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1992-11-27 2006-10-24 Address 136-16 32ND AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1991-07-31 1992-11-27 Address 136-16 32ND AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062390 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007512 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006764 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006231 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121119002117 2012-11-19 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State