Search icon

SIRKIN REALTY CORP.

Company Details

Name: SIRKIN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1990 (35 years ago)
Entity Number: 1428295
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 403 EAST 62ND STREET, SUITE 3C, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIRKIN REALTY CORP. DOS Process Agent 403 EAST 62ND STREET, SUITE 3C, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
RON I. SHOSHANY Chief Executive Officer 403 EAST 62ND STREET, SUITE 3C, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
061290813
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-19 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-04-02 2016-03-02 Address 103 EAST 62ND STREET, SUITE 3C, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1993-05-11 2010-04-02 Address 403 EAST 62ND STREET, SUITE 3C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-05-11 2010-04-02 Address 403 EAST 62ND STREET, SUITE 3C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-05-11 2010-04-02 Address 403 EAST 62ND STREET, SUITE 3C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061577 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305007872 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006991 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140324006006 2014-03-24 BIENNIAL STATEMENT 2014-03-01
121019000579 2012-10-19 CERTIFICATE OF AMENDMENT 2012-10-19

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
-15417.00
Total Face Value Of Loan:
41665.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57082
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41831.66

Date of last update: 16 Mar 2025

Sources: New York Secretary of State