Search icon

8717 21ST AVENUE REALTY CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of 8717 21ST AVENUE REALTY CORP., FLORIDA F15000005376 FLORIDA

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

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
1987-03-16 1993-05-11 Address 233 95TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

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
070330002438 2007-03-30 BIENNIAL STATEMENT 2007-03-01
030411002078 2003-04-11 BIENNIAL STATEMENT 2003-03-01
010323002184 2001-03-23 BIENNIAL STATEMENT 2001-03-01
970321002243 1997-03-21 BIENNIAL STATEMENT 1997-03-01
940427002489 1994-04-27 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004857706 2020-05-01 0202 PPP 423 95TH ST, BROOKLYN, NY, 11209
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9525
Loan Approval Amount (current) 9525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9622.23
Forgiveness Paid Date 2021-05-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State