Search icon

REGENT 33RD REALTY CORP.

Company Details

Name: REGENT 33RD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1991 (34 years ago)
Entity Number: 1572136
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 W 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 W 48TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JACK ELO Chief Executive Officer 42 W 48TH STREET, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI Number:
549300XY0MRIUCVEQN41

Registration Details:

Initial Registration Date:
2016-06-22
Next Renewal Date:
2020-04-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2004-03-11 2007-08-13 Address 42 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-03-11 2007-08-13 Address 42 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-03-11 2007-08-13 Address 42 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-09-16 2004-03-11 Address 24 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-09-16 2004-03-11 Address 24 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520060306 2020-05-20 BIENNIAL STATEMENT 2019-08-01
170801007599 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160107006338 2016-01-07 BIENNIAL STATEMENT 2015-08-01
130814002297 2013-08-14 BIENNIAL STATEMENT 2013-08-01
090731002334 2009-07-31 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
40000.00
Total Face Value Of Loan:
40000.00
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:
56250.00
Total Face Value Of Loan:
56250.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40297.27
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56250
Current Approval Amount:
56250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56750.72

Date of last update: 15 Mar 2025

Sources: New York Secretary of State