Search icon

SOUBISE REALTY CORP.

Company Details

Name: SOUBISE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1986 (39 years ago)
Entity Number: 1075505
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 920 EAST 58TH ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH LEWIS DOS Process Agent 920 EAST 58TH ST, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
070223000632 2007-02-23 ANNULMENT OF DISSOLUTION 2007-02-23
DP-1631240 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
991130000316 1999-11-30 ANNULMENT OF DISSOLUTION 1999-11-30
DP-1398983 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B348688-3 1986-04-21 CERTIFICATE OF INCORPORATION 1986-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
3250.00
Total Face Value Of Loan:
3250.00
Date:
2020-05-02
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3305.12

Court Cases

Court Case Summary

Filing Date:
1999-11-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
FEDERAL HOME LOAN
Party Role:
Plaintiff
Party Name:
SOUBISE REALTY CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State