Search icon

2400 AMSTERDAM AVE. REALTY CORP.

Company Details

Name: 2400 AMSTERDAM AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1975 (49 years ago)
Entity Number: 1381447
ZIP code: 10021
County: Blank
Place of Formation: New York
Address: LUCILLE ZARIN, 241 E 75TH ST, NEW YORK, NY, United States, 10021
Principal Address: 241 E 75TH ST, Apt#8, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L W L ASSOCIATES INC DOS Process Agent LUCILLE ZARIN, 241 E 75TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ATANACIO CORTEZ Chief Executive Officer 241 EAST 75TH ST, APT#8, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 241 EAST 75TH ST, APT#8, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 241 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-22 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-25 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-09 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-23 2025-02-28 Address LUCILLE ZARIN, 241 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228002162 2025-02-28 BIENNIAL STATEMENT 2025-02-28
111201002337 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091204002359 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071123002415 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051219002616 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031106002329 2003-11-06 BIENNIAL STATEMENT 2003-11-01
020220002162 2002-02-20 BIENNIAL STATEMENT 2001-11-01
C030993-2 1989-07-10 ANNULMENT OF DISSOLUTION 1989-07-10
DP-11362 1980-09-24 DISSOLUTION BY PROCLAMATION 1980-09-24
A272498-5 1975-11-13 CERTIFICATE OF INCORPORATION 1975-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927718408 2021-02-11 0202 PPP 501 W 179th St Apt 8, New York, NY, 10033-5725
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34100
Loan Approval Amount (current) 34100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-5725
Project Congressional District NY-13
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State