Search icon

SOMAK REALTY CORP.

Company Details

Name: SOMAK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1988 (37 years ago)
Entity Number: 1255352
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 353 65TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM MALOOF Chief Executive Officer PO BOX 301, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 65TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2022-09-09 2024-06-07 Address 353 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2022-09-09 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2024-06-07 Address PO BOX 301, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2021-08-09 2022-09-09 Address 353 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2021-08-09 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-09-09 Address PO BOX 301, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2016-10-18 2021-08-09 Address 353 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1996-04-25 2016-10-18 Address 349 88TH ST, BROOKLYN, NY, 12209, USA (Type of address: Service of Process)
1993-02-17 2016-10-18 Address 353 65 ST, BROOKLYN, NY, 12220, USA (Type of address: Principal Executive Office)
1993-02-17 2021-08-09 Address PO BOX 301, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607001479 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220909000660 2022-09-09 BIENNIAL STATEMENT 2022-09-09
210809000578 2021-08-09 BIENNIAL STATEMENT 2021-08-09
161018002004 2016-10-18 BIENNIAL STATEMENT 2016-04-01
140707002163 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120605002048 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100427002152 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080416002795 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060510002349 2006-05-10 BIENNIAL STATEMENT 2006-04-01
040414002755 2004-04-14 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4473208806 2021-04-16 0202 PPP 353 65th Streetnull 353 65th Streetnull, Brooklyn, NY, 11220
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220
Project Congressional District NY-07
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12152.22
Forgiveness Paid Date 2022-08-01
8099199003 2021-05-27 0202 PPS 353 65th Streetnull, Brooklyn, NY, 11220
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220
Project Congressional District NY-07
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12065
Forgiveness Paid Date 2022-01-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State