Search icon

S & E REALTY CORP.

Company Details

Name: S & E REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1960 (65 years ago)
Entity Number: 130276
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 202 west 96th street #1b, NEW YORK, NY, United States, 10025
Principal Address: 202 west 96ths t - 1b, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SCHREIBER Chief Executive Officer 202 WEST 96TH ST - 1B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
william SCHREIBER DOS Process Agent 202 west 96th street #1b, NEW YORK, NY, United States, 10025

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
131926245
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 453 WEST 48 STREET, APT. 3B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 104 E. ELIZABETH AVENUE, APT., 104, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 202 WEST 96TH ST - 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-01-03 Address 104 E. ELIZABETH AVENUE, APT., 104, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 104 E. ELIZABETH AVENUE, APT., 104, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103001942 2025-01-03 AMENDMENT TO BIENNIAL STATEMENT 2025-01-03
240904000236 2024-09-03 CERTIFICATE OF CHANGE BY ENTITY 2024-09-03
240813003583 2024-08-13 BIENNIAL STATEMENT 2024-08-13
201105061259 2020-11-05 BIENNIAL STATEMENT 2018-07-01
100730002546 2010-07-30 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
82072.00
Total Face Value Of Loan:
82072.00
Date:
2020-04-15
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:
82074.33
Total Face Value Of Loan:
82074.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State