Search icon

8717 21ST AVENUE REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 8717 21ST AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1987 (38 years ago)
Entity Number: 1153192
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 423 95TH STREET, BROOKLYN, NY, United States, 11209
Principal Address: 423 95TH ST, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK RACCUGLIA DOS Process Agent 423 95TH STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
FRANK RACCUGLIA Chief Executive Officer 423 95TH ST, BROOKLYN, NY, United States, 11209

Links between entities

Type:
Headquarter of
Company Number:
F15000005376
State:
FLORIDA

History

Start date End date Type Value
1997-03-21 2017-03-01 Address 423 95TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-05-11 1997-03-21 Address 425 95TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-05-11 1997-03-21 Address 425 95TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-05-11 1997-03-21 Address 425 95TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1987-03-16 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210301061315 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170301007189 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151214006096 2015-12-14 BIENNIAL STATEMENT 2015-03-01
110323002593 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090311002060 2009-03-11 BIENNIAL STATEMENT 2009-03-01

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:
9525.00
Total Face Value Of Loan:
9525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9525
Current Approval Amount:
9525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9622.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State