Search icon

BRAUSE REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAUSE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1963 (62 years ago)
Entity Number: 157749
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017
Address: 52 VANDERBILT AVENUE, 15th floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BRAUSE Chief Executive Officer 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 VANDERBILT AVENUE, 15th floor, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
131985283
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-16 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240126001855 2024-01-24 RESTATED CERTIFICATE 2024-01-24
230803000605 2023-07-12 BIENNIAL STATEMENT 2023-07-12
210615002007 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190627002013 2019-06-27 BIENNIAL STATEMENT 2019-06-01
170623002018 2017-06-23 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
850728.82
Total Face Value Of Loan:
850728.82

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
850728.82
Current Approval Amount:
850728.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
861080.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State