Search icon

181 7TH AVENUE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 181 7TH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1986 (39 years ago)
Entity Number: 1094291
ZIP code: 08723
County: Kings
Place of Formation: New York
Address: 118 Royal Drive, Brick, NJ, United States, 08723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA ZEFFERINO Chief Executive Officer 181 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
MARIA ZEFFERINO DOS Process Agent 118 Royal Drive, Brick, NJ, United States, 08723

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 181 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-06-04 Address 181 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 181 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-06-04 Address 181 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004547 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230307001589 2023-03-07 BIENNIAL STATEMENT 2022-06-01
210302061521 2021-03-02 BIENNIAL STATEMENT 2020-06-01
180601007048 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170420006344 2017-04-20 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116800.00
Total Face Value Of Loan:
116800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State