Search icon

GEORGE BUTSIKARIS REALTY, INC.

Company Details

Name: GEORGE BUTSIKARIS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1988 (36 years ago)
Entity Number: 1301387
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9210 4TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE BUTSIKARIS REALTY, INC. DOS Process Agent 9210 4TH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
GEORGE BUTSIKARIS Chief Executive Officer 9210 4TH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Type End date
30BU0905903 ASSOCIATE BROKER 2025-02-26
31BU0356290 CORPORATE BROKER 2026-06-30
109927378 REAL ESTATE PRINCIPAL OFFICE No data
40BU1039167 REAL ESTATE SALESPERSON 2025-11-22
10401366248 REAL ESTATE SALESPERSON 2026-06-06

History

Start date End date Type Value
2016-10-03 2020-10-01 Address 9210 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-11-29 2016-10-03 Address 9210 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1988-10-25 2016-10-03 Address 9210 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061886 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007058 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007133 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006565 2014-10-09 BIENNIAL STATEMENT 2014-10-01
130110002287 2013-01-10 BIENNIAL STATEMENT 2012-10-01
101122002978 2010-11-22 BIENNIAL STATEMENT 2010-10-01
081017002020 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061017002775 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041108002083 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021010002156 2002-10-10 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6720117205 2020-04-28 0202 PPP 9210 4th Avenue, Brooklyn, NY, 11209
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74475
Loan Approval Amount (current) 74475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75338.09
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State