Search icon

7119 REAL ESTATE, INC.

Company Details

Name: 7119 REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1991 (34 years ago)
Entity Number: 1517165
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 71-19 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVAN METALIOS Chief Executive Officer 71-19 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
EVAN METALIOS DOS Process Agent 71-19 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type End date
31ME0759858 CORPORATE BROKER 2025-04-11
109901807 REAL ESTATE PRINCIPAL OFFICE No data
40ME0927008 REAL ESTATE SALESPERSON 2026-01-09

History

Start date End date Type Value
1993-05-19 2001-06-15 Address 71-19 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-05-19 2001-06-15 Address 71-19 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1993-05-19 2001-06-15 Address 71-19 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1991-03-19 1993-05-19 Address 98 WALNUT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010615002299 2001-06-15 BIENNIAL STATEMENT 2001-03-01
990329002207 1999-03-29 BIENNIAL STATEMENT 1999-03-01
940512002300 1994-05-12 BIENNIAL STATEMENT 1994-03-01
930519002705 1993-05-19 BIENNIAL STATEMENT 1993-03-01
910319000482 1991-03-19 CERTIFICATE OF INCORPORATION 1991-03-19

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
34870.00
Total Face Value Of Loan:
34870.00
Date:
2020-04-29
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:
35387.00
Total Face Value Of Loan:
35387.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34870
Current Approval Amount:
34870
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35372.71
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35387
Current Approval Amount:
35387
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35868.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State