Search icon

REBA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: REBA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1986 (39 years ago)
Entity Number: 1110132
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 64 SAGAMORE RD, K3, BRONXVILLE, NY, United States, 10708
Principal Address: 16 N MOORE ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-941-0142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD T WALKER Chief Executive Officer 64 SAGAMORE RD, K3, CHAPPAQUA, NY, United States, 10708

DOS Process Agent

Name Role Address
GERARD T WALKER DOS Process Agent 64 SAGAMORE RD, K3, BRONXVILLE, NY, United States, 10708

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SLEVD7UWSSB4
CAGE Code:
8XC56
UEI Expiration Date:
2022-03-16

Business Information

Doing Business As:
WALKERS RESTAURANT
Activation Date:
2021-03-26
Initial Registration Date:
2021-03-16

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-117867 No data Alcohol sale 2023-11-08 2023-11-08 2025-11-30 16 N MOORE ST, NEW YORK, New York, 10013 Restaurant
0370-23-161124 No data Alcohol sale 2023-11-08 2023-11-08 2026-11-30 16 N MOORE ST, NEW YORK, NY, 10013 Food & Beverage Business
1116343-DCA Inactive Business 2005-04-28 No data 2020-09-15 No data No data

History

Start date End date Type Value
2010-09-24 2012-09-12 Address 73 BISCHOFF AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1998-11-18 2012-09-12 Address 70 MOUNTAIN PEAK RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1998-11-18 2010-09-24 Address 70 MOUNTAIN PEAK RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1994-07-06 1998-11-18 Address 16 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1994-07-06 1998-11-18 Address 90 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120912002244 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100924002554 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080821002356 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060816002510 2006-08-16 BIENNIAL STATEMENT 2006-09-01
040930002231 2004-09-30 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175288 SWC-CIN-INT CREDITED 2020-04-10 1321.02001953125 Sidewalk Cafe Interest for Consent Fee
3164714 SWC-CON-ONL CREDITED 2020-03-03 20252.029296875 Sidewalk Cafe Consent Fee
3015314 SWC-CIN-INT INVOICED 2019-04-10 1291.3199462890625 Sidewalk Cafe Interest for Consent Fee
2998064 SWC-CON-ONL INVOICED 2019-03-06 19796.7109375 Sidewalk Cafe Consent Fee
2833555 RENEWAL INVOICED 2018-08-27 510 Two-Year License Fee
2833556 SWC-CON INVOICED 2018-08-27 445 Petition For Revocable Consent Fee
2773947 SWC-CIN-INT INVOICED 2018-04-10 1267.22998046875 Sidewalk Cafe Interest for Consent Fee
2752406 SWC-CON-ONL INVOICED 2018-03-01 19427.580078125 Sidewalk Cafe Consent Fee
2590839 SWC-CIN-INT INVOICED 2017-04-15 1241.18994140625 Sidewalk Cafe Interest for Consent Fee
2555958 SWC-CON-ONL INVOICED 2017-02-21 19027.990234375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-12 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2016-11-12 Settlement (Pre-Hearing) FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2016-11-12 Settlement (Pre-Hearing) THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2013692.17
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
197900.00
Total Face Value Of Loan:
197900.00
Date:
2020-05-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
117800.00
Total Face Value Of Loan:
117800.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197900
Current Approval Amount:
197900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
199428.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117800
Current Approval Amount:
117800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118974.73

Court Cases

Court Case Summary

Filing Date:
2018-05-17
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ACOSTA
Party Role:
Plaintiff
Party Name:
REBA REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
REBA REALTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State