Search icon

AFTOR T. REALTY, INC.

Company Details

Name: AFTOR T. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1989 (36 years ago)
Entity Number: 1376769
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZRA ASHKENAZI Chief Executive Officer 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
EZRA ASHKENAZI DOS Process Agent 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-12-20 2024-01-31 Address 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-12-20 2024-01-31 Address 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-08-04 2017-12-20 Address 3047 AVENUE U 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2005-08-04 2017-12-20 Address 3047 AVENUE U 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131001347 2024-01-31 BIENNIAL STATEMENT 2024-01-31
171220002036 2017-12-20 BIENNIAL STATEMENT 2017-08-01
050804002858 2005-08-04 BIENNIAL STATEMENT 2005-08-01
930415002683 1993-04-15 BIENNIAL STATEMENT 1992-08-01
C044297-4 1989-08-14 CERTIFICATE OF INCORPORATION 1989-08-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2358910273
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
21891.67
Base And Exercised Options Value:
21891.67
Base And All Options Value:
372158.33
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-07-01
Description:
TAS::47 4542 001::TAS LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2358910243
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
21891.67
Base And Exercised Options Value:
21891.67
Base And All Options Value:
372158.33
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-07-01
Description:
TAS::47 4542 001::TAS LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2358910212
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
21891.67
Base And Exercised Options Value:
21891.67
Base And All Options Value:
372158.33
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-07-01
Description:
TAS::47 4542 001::TAS LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-12-15
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:
106700.00
Total Face Value Of Loan:
106700.00
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:
43300.00
Total Face Value Of Loan:
43300.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State