Search icon

SHARON REALTY NY CORP.

Company Details

Name: SHARON REALTY NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1989 (36 years ago)
Entity Number: 1394754
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 37 EAST 28TH STREET, NEW YORK, NY, United States, 10016
Address: 37 EAST 28TH STREET, SUITE 610, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON REALTY NY CORP. DOS Process Agent 37 EAST 28TH STREET, SUITE 610, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MAYER CHEMTOB Chief Executive Officer 37 EAST 28TH STREET, STE 610, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300I19B11YCSIQE97

Registration Details:

Initial Registration Date:
2013-07-24
Next Renewal Date:
2024-01-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-05-02 2017-11-01 Address 37 EAST 2TH STREET, SUITE 610, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-11-10 2017-05-02 Address 37 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-16 2007-11-09 Address 37 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1989-11-01 2009-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-01 1993-11-10 Address 37 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060007 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007296 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170502007083 2017-05-02 BIENNIAL STATEMENT 2015-11-01
131126002360 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111118002570 2011-11-18 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50767.00
Total Face Value Of Loan:
50767.00
Date:
2020-07-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66275.00
Total Face Value Of Loan:
66275.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50767
Current Approval Amount:
50767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51100.06
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66275
Current Approval Amount:
66275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66870.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State