Search icon

ARSALOU REALTY CORP.

Company Details

Name: ARSALOU REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1960 (65 years ago)
Entity Number: 129848
ZIP code: 10107
County: New York
Place of Formation: New York
Address: C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57 STREET, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAM ORWASHER Chief Executive Officer 535 EAST 86 STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
ARSALOU REALTY CORP. DOS Process Agent C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57 STREET, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 535 EAST 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-17 2025-01-13 Address C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57 STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003972 2025-01-13 BIENNIAL STATEMENT 2025-01-13
200617060402 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180601007448 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160607006842 2016-06-07 BIENNIAL STATEMENT 2016-06-01
120628006228 2012-06-28 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
-8171.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
9507.00
Total Face Value Of Loan:
9507.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9507
Current Approval Amount:
9507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9600.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State