Search icon

OLD COURT REALTY CORP.

Company Details

Name: OLD COURT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1989 (36 years ago)
Entity Number: 1314024
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 750 lexington avenue, suite 2402, NEW YORK, NY, United States, 10022
Principal Address: 2001 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 lexington avenue, suite 2402, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JACQUES BLINBAUM Chief Executive Officer 2001 MARCUS AVENUE, SUITE N121, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2022-09-29 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-29 2024-03-22 Address 230 PARK AVENUE, SUITE 917, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1993-03-18 2024-03-22 Address 2001 MARCUS AVENUE, SUITE N121, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1993-03-18 2008-01-29 Address 2001 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1989-01-09 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240322003391 2024-03-14 CERTIFICATE OF CHANGE BY ENTITY 2024-03-14
080129000357 2008-01-29 CERTIFICATE OF CHANGE 2008-01-29
930318002225 1993-03-18 BIENNIAL STATEMENT 1993-01-01
B726892-3 1989-01-09 CERTIFICATE OF INCORPORATION 1989-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
82450.00
Total Face Value Of Loan:
82450.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82450
Current Approval Amount:
82450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83289.43
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25992
Current Approval Amount:
25992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26165.35

Date of last update: 16 Mar 2025

Sources: New York Secretary of State