Search icon

274 SEVENTH AVENUE REALTY CORP.

Company Details

Name: 274 SEVENTH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1963 (62 years ago)
Entity Number: 154027
ZIP code: 10605
County: Kings
Place of Formation: New York
Address: R&R Legal Advisors LLC, 14 KENNETH RD., WHITE PLAINS, NY, United States, 10605
Principal Address: 2067 EAST 27TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR RIVERA JR., ESQ. DOS Process Agent R&R Legal Advisors LLC, 14 KENNETH RD., WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
JOEL WITTLIN Chief Executive Officer 2067 EAST 27TH STREET, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-05-24 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-15 2018-09-25 Address 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2016-09-15 2018-09-25 Address 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2016-09-15 2018-09-25 Address 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230103005102 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221222002508 2022-12-22 BIENNIAL STATEMENT 2021-01-01
180925006185 2018-09-25 BIENNIAL STATEMENT 2017-01-01
160915002025 2016-09-15 BIENNIAL STATEMENT 2015-01-01
130507002013 2013-05-07 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
40500.00
Total Face Value Of Loan:
40500.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State