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 PO BOX 301, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2021-08-09 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2021-04-16
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12152.22
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12065

Date of last update: 16 Mar 2025

Sources: New York Secretary of State