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)
2018-06-01 2020-06-17 Address 535 EAST 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2018-06-01 2020-06-17 Address 535 EAST 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2018-06-01 2025-01-13 Address 535 EAST 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2010-06-29 2018-06-01 Address 325 EAST 77TH STREET / 4H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2010-06-29 2018-06-01 Address 325 EAST 77TH STREET / 4H, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)

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
100629002186 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080610003100 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060531002016 2006-05-31 BIENNIAL STATEMENT 2006-06-01
060117000274 2006-01-17 CERTIFICATE OF AMENDMENT 2006-01-17
041026002406 2004-10-26 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3705337101 2020-04-12 0202 PPP 535 East 86th St, New York, NY, 10028-7533
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9507
Loan Approval Amount (current) 9507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-7533
Project Congressional District NY-12
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9600.25
Forgiveness Paid Date 2021-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State