Search icon

BANK NEARY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BANK NEARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1988 (37 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

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13073.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State