Search icon

BLERU REALTY CORP.

Company Details

Name: BLERU REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1960 (64 years ago)
Entity Number: 133140
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 31 TIFFANY CIR, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE TAYLOR Chief Executive Officer 31 TIFFANY CIRCLE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
RENEE L TAYLOR DOS Process Agent 31 TIFFANY CIR, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2009-09-01 2012-11-13 Address 269-10 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)
2009-09-01 2020-11-12 Address 31 TIFFANY CIR, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1992-11-18 2009-09-01 Address 18 SQUIRREL HILL RD., ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
1992-11-18 2009-09-01 Address 210 E 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1960-11-17 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1960-11-17 2009-09-01 Address 160 E. 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112060209 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181102006379 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006692 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141126006073 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121113002025 2012-11-13 BIENNIAL STATEMENT 2012-11-01
110202002251 2011-02-02 BIENNIAL STATEMENT 2010-11-01
090901002395 2009-09-01 BIENNIAL STATEMENT 2008-11-01
931117002503 1993-11-17 BIENNIAL STATEMENT 1993-11-01
921118002484 1992-11-18 BIENNIAL STATEMENT 1992-11-01
B611014-2 1988-03-07 ASSUMED NAME CORP INITIAL FILING 1988-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9975478602 2021-03-26 0235 PPP 31 Tiffany Cir N/A, Manhasset, NY, 11030-3912
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) 3250
Loan Approval Amount (current) 3250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-3912
Project Congressional District NY-03
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3267.45
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State