Search icon

MYRDOT REALTY CORP.

Company Details

Name: MYRDOT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1960 (65 years ago)
Entity Number: 128518
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 1527 62ND STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-259-3616

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK F COLASANTO Chief Executive Officer 1527 62ND STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1527 62ND STREET, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
DOMINICK COLASANTO Agent 1527 62ND STREET, BROOKLYN, NY, 11219

Licenses

Number Status Type Date End date
0894307-DCA Active Business 1995-04-21 2025-03-31

History

Start date End date Type Value
2023-02-02 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-02-27 2015-03-10 Address 1527 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1960-05-02 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1960-05-02 2015-02-27 Address 1526 E. 61ST ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062191 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160518006581 2016-05-18 BIENNIAL STATEMENT 2016-05-01
150310002013 2015-03-10 BIENNIAL STATEMENT 2014-05-01
150227000400 2015-02-27 CERTIFICATE OF CHANGE 2015-02-27
040513000237 2004-05-13 CERTIFICATE OF AMENDMENT 2004-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595089 RENEWAL INVOICED 2023-02-08 380 Garage and/or Parking Lot License Renewal Fee
3314042 RENEWAL INVOICED 2021-03-31 380 Garage and/or Parking Lot License Renewal Fee
2963937 RENEWAL INVOICED 2019-01-17 380 Garage and/or Parking Lot License Renewal Fee
2583909 RENEWAL INVOICED 2017-04-01 380 Garage and/or Parking Lot License Renewal Fee
2013181 RENEWAL INVOICED 2015-03-10 380 Garage and/or Parking Lot License Renewal Fee
1589141 LICENSEDOC15 INVOICED 2014-02-12 15 License Document Replacement
1342298 RENEWAL INVOICED 2013-03-20 380 Garage and/or Parking Lot License Renewal Fee
1342296 RENEWAL INVOICED 2011-04-13 380 Garage and/or Parking Lot License Renewal Fee
1342297 RENEWAL INVOICED 2009-01-28 380 Garage and/or Parking Lot License Renewal Fee
1342289 RENEWAL INVOICED 2007-02-13 380 Garage and/or Parking Lot License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-10-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47800.00
Total Face Value Of Loan:
47800.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
68700.00
Total Face Value Of Loan:
421200.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State