Search icon

LORMAT REALTY CORP.

Company Details

Name: LORMAT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1989 (36 years ago)
Entity Number: 1355670
ZIP code: 34242
County: Putnam
Place of Formation: New York
Address: 6962 Belgrave Drive, Sarasota, FL, United States, 34242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK DRATCH Chief Executive Officer 6962 BELGRAVE DRIVE, SARASOTA, FL, United States, 34242

DOS Process Agent

Name Role Address
C/O MARK DRATCH, PRESIDENT DOS Process Agent 6962 Belgrave Drive, Sarasota, FL, United States, 34242

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 12 ROSEMARY COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 6962 BELGRAVE DRIVE, SARASOTA, FL, 34242, USA (Type of address: Chief Executive Officer)
2009-06-03 2024-12-10 Address 12 ROSEMARY COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2009-02-18 2024-12-10 Address 12 ROSEMARY COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2008-01-23 2009-06-03 Address 4 APPLE HILL COURT, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210001693 2024-12-10 BIENNIAL STATEMENT 2024-12-10
110912002172 2011-09-12 BIENNIAL STATEMENT 2011-05-01
090603002512 2009-06-03 BIENNIAL STATEMENT 2009-05-01
090218000393 2009-02-18 CERTIFICATE OF AMENDMENT 2009-02-18
080123002741 2008-01-23 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
109500.00
Total Face Value Of Loan:
229900.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State