Search icon

NASHER REALTY ASSOCIATES INC.

Company Details

Name: NASHER REALTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1989 (36 years ago)
Entity Number: 1372222
ZIP code: 11412
County: Bronx
Place of Formation: New York
Address: 195-11 LINDEN BLVD., ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195-11 LINDEN BLVD., ST. ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
DAVID C YOUNG Chief Executive Officer 195 11 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Licenses

Number Type End date
31YO0731066 CORPORATE BROKER 2025-08-26
109940129 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-10-28 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-03 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-05 2011-08-04 Address 325 EAST 201ST STREET, APARTMENT 5 J, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1993-04-05 1997-07-18 Address 325 EAST 201ST STREET, APARTMENT 5 J, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1989-07-28 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-07-28 1997-07-18 Address 325 EAST 201ST STREET, APARTMENT 5J, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002396 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110804003108 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090706002937 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070806002197 2007-08-06 BIENNIAL STATEMENT 2007-07-01
051012002787 2005-10-12 BIENNIAL STATEMENT 2005-07-01
030805002766 2003-08-05 BIENNIAL STATEMENT 2003-07-01
010719002438 2001-07-19 BIENNIAL STATEMENT 2001-07-01
990920002272 1999-09-20 BIENNIAL STATEMENT 1999-07-01
970718002410 1997-07-18 BIENNIAL STATEMENT 1997-07-01
950215000326 1995-02-15 ANNULMENT OF DISSOLUTION 1995-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9853477303 2020-05-03 0202 PPP 19511 LINDEN BLVD, SAINT ALBANS, NY, 11412-3413
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131229
Loan Approval Amount (current) 131229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT ALBANS, QUEENS, NY, 11412-3413
Project Congressional District NY-05
Number of Employees 14
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132595.22
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State