Search icon

4491 REALTY CORP.

Headquarter

Company Details

Name: 4491 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1989 (36 years ago)
Entity Number: 1323119
ZIP code: 12563
County: Bronx
Place of Formation: New York
Address: 70 SOMERSET DRIVE, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONATO POZZUTO Chief Executive Officer 70 SOMERSET DRIVE, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 SOMERSET DRIVE, PATTERSON, NY, United States, 12563

Links between entities

Type:
Headquarter of
Company Number:
2445795
State:
CONNECTICUT

History

Start date End date Type Value
2003-02-07 2015-08-14 Address 4491 THIRD AVE, BRONX, NY, 10457, 1526, USA (Type of address: Chief Executive Officer)
1993-04-05 2003-02-07 Address 4491 3RD AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1993-04-05 2015-08-14 Address 4491 3RD AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1989-02-03 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-03 2015-08-14 Address 4491 THIRD AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727002822 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190807060123 2019-08-07 BIENNIAL STATEMENT 2019-02-01
150814002001 2015-08-14 BIENNIAL STATEMENT 2015-02-01
070226002923 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050302002850 2005-03-02 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
19000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State