Search icon

2645 REALTY ASSOCIATES, INC.

Company Details

Name: 2645 REALTY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1991 (34 years ago)
Entity Number: 1538156
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: BRAHIM REXHEPI, 2645 MORRIS AVE, BRONX, NY, United States, 10468
Principal Address: 2645 MORRIS AVENUE, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAHIM REXHEPI Chief Executive Officer PO BOX 620, AMAWALK, NY, United States, 10501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRAHIM REXHEPI, 2645 MORRIS AVE, BRONX, NY, United States, 10468

History

Start date End date Type Value
1999-04-14 2001-05-21 Address 615 WEST 173RD ST, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1999-04-14 2001-05-21 Address 30 BURLING AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1999-04-14 2014-01-21 Address 615 WEST 173RD ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1993-06-08 1999-04-14 Address 30 BURLING AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1993-06-08 1999-04-14 Address 30 BURLING AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1993-06-08 1999-04-14 Address 30 BURLING AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1991-04-05 1993-06-08 Address 2645 MORRIS AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140121002134 2014-01-21 BIENNIAL STATEMENT 2013-04-01
050510002339 2005-05-10 BIENNIAL STATEMENT 2005-04-01
010521002113 2001-05-21 BIENNIAL STATEMENT 2001-04-01
990414002094 1999-04-14 BIENNIAL STATEMENT 1999-04-01
970410002252 1997-04-10 BIENNIAL STATEMENT 1997-04-01
930728002139 1993-07-28 BIENNIAL STATEMENT 1993-04-01
930608002436 1993-06-08 BIENNIAL STATEMENT 1992-04-01
910405000226 1991-04-05 CERTIFICATE OF INCORPORATION 1991-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7534487310 2020-04-30 0202 PPP 56 East Kingsbridge Road, Bronx, NY, 10468
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24770
Loan Approval Amount (current) 24770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25069.99
Forgiveness Paid Date 2021-08-12
8836478303 2021-01-30 0202 PPS 56 E Kingsbridge Rd, Bronx, NY, 10468-7500
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20342
Loan Approval Amount (current) 20342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-7500
Project Congressional District NY-13
Number of Employees 4
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20590.56
Forgiveness Paid Date 2022-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State