Search icon

S. & M. REALTY PROCESSING CORP.

Company Details

Name: S. & M. REALTY PROCESSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1988 (37 years ago)
Entity Number: 1302944
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: PO BOX 190727, BROOKLYN, NY, United States, 11219
Principal Address: 240 OCEAN PKWY, STE 4A, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM SINGER Chief Executive Officer 240 OCEAN PKWY, STE 4A, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 190727, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1992-12-11 2000-11-20 Address 240 OCEAN PARKWAY SUITE 4B, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1992-12-11 2000-11-20 Address 240 OCEAN PARWKAY SUITE 4B, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1992-12-11 2000-11-20 Address 240 OCEAN PARKWAY SUITE 4B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1988-10-31 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-31 1992-12-11 Address 1446 - 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121219002316 2012-12-19 BIENNIAL STATEMENT 2012-10-01
110228002418 2011-02-28 BIENNIAL STATEMENT 2010-10-01
081003002277 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060928002372 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041203002052 2004-12-03 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
147196.57
Total Face Value Of Loan:
147196.57
Date:
2020-04-29
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:
142380.00
Total Face Value Of Loan:
142380.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147196.57
Current Approval Amount:
147196.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148999.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State