Search icon

BANK NEARY, INC.

Company Details

Name: BANK NEARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1988 (36 years ago)
Entity Number: 1302780
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 328 west 17th street,, storefront, NEW YORK, NY, United States, 10011
Principal Address: 57 W 16TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK GIL NEARY Chief Executive Officer 250 WEST 24TH ST, APT 2GE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 west 17th street,, storefront, NEW YORK, NY, United States, 10011

Licenses

Number Type End date
10301216353 ASSOCIATE BROKER 2026-06-11
10301207744 ASSOCIATE BROKER 2026-08-15
30FA1078478 ASSOCIATE BROKER 2025-07-08
10301217096 ASSOCIATE BROKER 2025-01-06
10301216833 ASSOCIATE BROKER 2026-10-21
30HO0658984 ASSOCIATE BROKER 2025-08-10
10311208498 CORPORATE BROKER 2025-10-06
10991231571 REAL ESTATE PRINCIPAL OFFICE No data
10401263264 REAL ESTATE SALESPERSON 2026-07-22
10401383431 REAL ESTATE SALESPERSON 2026-01-29

History

Start date End date Type Value
2005-01-04 2023-12-01 Address 250 WEST 24TH ST, APT 2GE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-05-17 2019-08-09 Name D.G. NEARY REALTY LTD.
1993-01-05 2023-12-01 Address 57 W 16TH ST, 2ND FL, NEW YORK CITY, NY, 10011, USA (Type of address: Service of Process)
1993-01-05 2005-01-04 Address 250 WEST 24 ST, APT 2GE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-01-05 2005-01-04 Address 57 W 16TH ST, 2ND FL, NEW YORK CITY, NY, 10011, USA (Type of address: Principal Executive Office)
1988-10-31 1995-05-17 Name COLEMAN NEARY REALTY CORP.
1988-10-31 1993-01-05 Address 275 MADISON AVENUE, SUITE 903, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1988-10-31 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201040882 2023-11-21 CERTIFICATE OF CHANGE BY ENTITY 2023-11-21
190809000246 2019-08-09 CERTIFICATE OF AMENDMENT 2019-08-09
141001007339 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006430 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101025002113 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081009002236 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061003002019 2006-10-03 BIENNIAL STATEMENT 2006-10-01
050104002301 2005-01-04 BIENNIAL STATEMENT 2004-10-01
020926002290 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001020002188 2000-10-20 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8243188402 2021-02-13 0202 PPP 57 W 16th St Apt 2, New York, NY, 10011-6564
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-6564
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13073.67
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State