Search icon

SUSAN MITTMAN REAL ESTATE INC.

Company Details

Name: SUSAN MITTMAN REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1988 (37 years ago)
Entity Number: 1298850
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4713 AVENUE N, GROUND FLOOR STORE, BROOKLYN, NY, United States, 11234
Principal Address: 4713 AVENUE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TURIS Chief Executive Officer 4713 AVENUE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
JOHN TURIS DOS Process Agent 4713 AVENUE N, GROUND FLOOR STORE, BROOKLYN, NY, United States, 11234

Licenses

Number Type End date
10301220789 ASSOCIATE BROKER 2025-12-29
31MI0726920 CORPORATE BROKER 2025-08-08
109907725 REAL ESTATE PRINCIPAL OFFICE No data
10401355127 REAL ESTATE SALESPERSON 2025-08-11
40CO0717823 REAL ESTATE SALESPERSON 2026-01-05
10401354559 REAL ESTATE SALESPERSON 2025-07-20
10401364933 REAL ESTATE SALESPERSON 2026-05-04
10401385737 REAL ESTATE SALESPERSON 2026-04-17
10401342933 REAL ESTATE SALESPERSON 2026-08-25
40SA0280637 REAL ESTATE SALESPERSON 2025-11-30

History

Start date End date Type Value
2010-12-02 2018-10-01 Address 4713 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1988-10-14 2010-12-02 Address 9730 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001007678 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006642 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141006006586 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121004006197 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101202002399 2010-12-02 BIENNIAL STATEMENT 2010-10-01
020222000001 2002-02-22 ANNULMENT OF DISSOLUTION 2002-02-22
DP-919527 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B695239-5 1988-10-14 CERTIFICATE OF INCORPORATION 1988-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732338009 2020-06-30 0202 PPP 4713 AVENUE N, BROOKLYN, NY, 11234
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17648
Loan Approval Amount (current) 17648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18061.88
Forgiveness Paid Date 2022-11-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State