Search icon

J.E.M.B. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J.E.M.B. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1991 (34 years ago)
Entity Number: 1553174
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 150 BROADWAY, STE. 800, NEW YORK, NY, United States, 10038
Principal Address: 150 BROADWAY ROOM 800, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH L JEROME Chief Executive Officer 150 BROADWAY ROOM 800, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
JOSEPH JEROME DOS Process Agent 150 BROADWAY, STE. 800, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
113067184
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
84
Sponsors Telephone Number:

Licenses

Number Type End date
31JE0771344 CORPORATE BROKER 2025-03-23
109931655 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-12 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110627002383 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090922002484 2009-09-22 BIENNIAL STATEMENT 2009-06-01
070625002867 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050728002637 2005-07-28 BIENNIAL STATEMENT 2005-06-01
041213000594 2004-12-13 CERTIFICATE OF CHANGE 2004-12-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-27
Type:
Complaint
Address:
1293 BROADWAY, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$387,680
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$387,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$390,632.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $387,680
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2020-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
J.E.M.B. REALTY CORP.
Party Role:
Plaintiff
Party Name:
GREENWICH INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
J.E.M.B. REALTY CORP.
Party Role:
Plaintiff
Party Name:
AMERICAN AND FOREIGN INSURANCE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State