Search icon

1424 SHEEPSHEAD REALTY INC.

Company Details

Name: 1424 SHEEPSHEAD REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1990 (34 years ago)
Entity Number: 1483507
ZIP code: 90049
County: Kings
Place of Formation: New York
Principal Address: 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954
Address: 11667 GORHAM AVE, APT 102, LOS ANGELES, CA, United States, 90049

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN BITTAN DOS Process Agent 11667 GORHAM AVE, APT 102, LOS ANGELES, CA, United States, 90049

Chief Executive Officer

Name Role Address
SUSAN BITTAN Chief Executive Officer 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-10-01 2024-10-01 Address 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 280 S BEVERLY DRIVE SUITE 514, STE 817, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
2016-11-02 2020-10-01 Address 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2016-11-02 2020-10-01 Address 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2012-12-18 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2010-10-07 2016-11-02 Address 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-10-07 2016-11-02 Address 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2010-10-07 2016-11-02 Address 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039262 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230125002448 2023-01-25 BIENNIAL STATEMENT 2022-10-01
201001061747 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006726 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161102006573 2016-11-02 BIENNIAL STATEMENT 2016-10-01
121218000665 2012-12-18 CERTIFICATE OF AMENDMENT 2012-12-18
121025006122 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101007002779 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080929002419 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060925002456 2006-09-25 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6527207402 2020-05-14 0202 PPP 1424 sheepshead bay road, brooklyn, NY, 11235-3849
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34167
Loan Approval Amount (current) 34167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11235-3849
Project Congressional District NY-08
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34526.46
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State