Search icon

STELAMBROS REALTY CORPORATION

Company Details

Name: STELAMBROS REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1959 (65 years ago)
Entity Number: 124499
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA, STE 2010, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
STELAMBROS REALTY CORPORATION C/O FRIEDMAN MANAGEMENT CORP. DOS Process Agent 14 PENN PLAZA, STE 2010, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
STANLEY G GEOTES Chief Executive Officer 14 PENN PLAZA, STE 2010, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2022-07-13 2024-05-10 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2018-05-10 2024-05-10 Address 14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2007-12-26 2024-05-10 Address 14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2007-12-26 2018-05-10 Address 14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240510001929 2024-05-10 BIENNIAL STATEMENT 2024-05-10
191203061893 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180510006117 2018-05-10 BIENNIAL STATEMENT 2017-12-01
140122002441 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120118002028 2012-01-18 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
15400.00
Total Face Value Of Loan:
15400.00
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:
6487.00
Total Face Value Of Loan:
6487.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6487
Current Approval Amount:
6487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6545.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State