Search icon

REALTY RESOURCE CAPITAL CORP.

Company Details

Name: REALTY RESOURCE CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1987 (38 years ago)
Entity Number: 1148583
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 7600 JERICHO TURNPIKE STE 402, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN BRAUNSTEIN Chief Executive Officer 7600 JERICHO TURNPIKE STE 402, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
BEN BRAUNSTEIN DOS Process Agent 7600 JERICHO TURNPIKE STE 402, WOODBURY, NY, United States, 11797

Licenses

Number Type End date
31BR0908332 CORPORATE BROKER 2026-03-05
109902057 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 7600 JERICHO TURNPIKE STE 402, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2016-01-22 2025-02-03 Address 7600 JERICHO TURNPIKE STE 402, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2016-01-22 2017-02-02 Address 7600 JERICHO TURNPIKE STE 402, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2016-01-22 2025-02-03 Address 7600 JERICHO TURNPIKE STE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1994-02-09 2016-01-22 Address 199 JERICHO TURNPIKE, SUITE 201, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1994-02-09 2016-01-22 Address 199 JERICHO TURNPIKE, SUITE 201, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-04-29 1994-02-09 Address 387A JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-04-29 1994-02-09 Address 387A JERICHO TURNPIKE, 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1987-02-27 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-27 2016-01-22 Address 40 WALL ST, 54TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003670 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230204000315 2023-02-04 BIENNIAL STATEMENT 2023-02-01
210203060469 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060215 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202006401 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160122002004 2016-01-22 BIENNIAL STATEMENT 2015-02-01
970404002214 1997-04-04 BIENNIAL STATEMENT 1997-02-01
940209002096 1994-02-09 BIENNIAL STATEMENT 1994-02-01
930429003107 1993-04-29 BIENNIAL STATEMENT 1993-02-01
B473204-3 1987-03-20 CERTIFICATE OF AMENDMENT 1987-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3309437301 2020-04-29 0235 PPP 7600 Jericho Tpke 402, WOODBURY, NY, 11797
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45893.93
Forgiveness Paid Date 2021-08-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State