Search icon

CLASSIC REALTY & MANAGEMENT, CORP.

Company Details

Name: CLASSIC REALTY & MANAGEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1989 (35 years ago)
Entity Number: 1404050
ZIP code: 10033
County: Bronx
Place of Formation: New York
Address: JOHN C GUIBAS, 120 CABRINI BLVD, NEW YORK, NY, United States, 10033
Principal Address: 3603 FIELDSTON ROAD, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C GUIBAS Chief Executive Officer 3600 FIELDSTON ROAD, SUITE 2B, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN C GUIBAS, 120 CABRINI BLVD, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
1992-12-22 2000-01-18 Address 3603 FIELDSTON ROAD, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1989-12-01 1998-03-16 Address %JOHN C. GUIBAS, 120 CABRINI BLVD., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011130002440 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000118002741 2000-01-18 BIENNIAL STATEMENT 1999-12-01
980316002087 1998-03-16 BIENNIAL STATEMENT 1997-12-01
931217002288 1993-12-17 BIENNIAL STATEMENT 1993-12-01
921222002382 1992-12-22 BIENNIAL STATEMENT 1992-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
254878.00
Total Face Value Of Loan:
254878.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254878
Current Approval Amount:
254878
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
262566.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State