Search icon

B.H.N.V. REALTY CORP.

Company Details

Name: B.H.N.V. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1989 (35 years ago)
Entity Number: 1401279
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 308 E 59TH Street, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 E 59TH Street, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDMOUND NAHUM Chief Executive Officer 308 E 59TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-08-02 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-24 2021-11-24 Address 10 W 33RD ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-11-24 2021-11-24 Address 308 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-11-23 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-20 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-04 2021-11-24 Address 10 W 33RD ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-12-04 2021-11-24 Address 10 W 33RD ST / SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-12-01 2003-12-04 Address 10 WEST 33RD ST., 9TH FLOOR, NEW YORK CITY, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-12-01 2003-12-04 Address 10 WEST 33RD ST., 9TH FLOOR, NEW YORK CITY, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211124000095 2021-11-23 CERTIFICATE OF AMENDMENT 2021-11-23
211011000956 2021-10-11 BIENNIAL STATEMENT 2021-10-11
060110003299 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031204002352 2003-12-04 BIENNIAL STATEMENT 2003-11-01
011206002372 2001-12-06 BIENNIAL STATEMENT 2001-11-01
991201002242 1999-12-01 BIENNIAL STATEMENT 1999-11-01
990722000118 1999-07-22 ANNULMENT OF DISSOLUTION 1999-07-22
981201000180 1998-12-01 CERTIFICATE OF CHANGE 1998-12-01
DP-1156647 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
C078123-3 1989-11-20 CERTIFICATE OF INCORPORATION 1989-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6524977404 2020-05-14 0202 PPP 10 W 33RD ST RM 1020, NEW YORK, NY, 10001-3333
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17720
Loan Approval Amount (current) 17720
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 NEW YORK, NEW YORK, NY, 10001-3333
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
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 8894.51
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State