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 (35 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
34167.00
Total Face Value Of Loan:
34167.00
Date:
2020-05-14
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:
-34167.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34167
Current Approval Amount:
34167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34526.46

Date of last update: 15 Mar 2025

Sources: New York Secretary of State