Search icon

859-42 REALTY CORP.

Company Details

Name: 859-42 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1989 (36 years ago)
Entity Number: 1324430
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 944 42ND STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LAROCCA Chief Executive Officer 944 42ND STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 944 42ND STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 944 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-02-12 Address 944 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-02-12 Address 944 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2023-03-01 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 944 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-12-13 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-07 2023-03-01 Address 944 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2007-03-07 2023-03-01 Address 944 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212003581 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230301001394 2023-03-01 BIENNIAL STATEMENT 2023-02-01
210210060358 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190206060700 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180716006250 2018-07-16 BIENNIAL STATEMENT 2017-02-01
130222002243 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110307002245 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090202003347 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070307002538 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050307002567 2005-03-07 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396358001 2020-06-22 0202 PPP 944 42nd Street, brooklyn, NY, 11219-1107
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3780
Loan Approval Amount (current) 3780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11219-1107
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3807.65
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State