Search icon

JEM REALTY MANAGEMENT INC.

Company Details

Name: JEM REALTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1991 (34 years ago)
Entity Number: 1510357
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, SUITE 1103, New York, NY, United States, 10018
Principal Address: 1430 BROADWAY, SUITE 1103, SUITE 1901, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM ALAN JEMAL DOS Process Agent 1430 BROADWAY, SUITE 1103, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
ABRAHAM ALAN JEMAL Chief Executive Officer 1430 BROADWAY SUITE 1103, SUITE 1103, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-07-30 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220324001369 2022-03-24 BIENNIAL STATEMENT 2021-02-01
110223000841 2011-02-23 CERTIFICATE OF CHANGE 2011-02-23
010302002585 2001-03-02 BIENNIAL STATEMENT 2001-02-01
990224002010 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970321002285 1997-03-21 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
277720.00
Total Face Value Of Loan:
277720.00
Date:
2020-05-02
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:
318455.00
Total Face Value Of Loan:
318455.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318455
Current Approval Amount:
318455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322338.74
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277720
Current Approval Amount:
277720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282475.34

Date of last update: 15 Mar 2025

Sources: New York Secretary of State