Search icon

2726 BROADWAY REALTY CORP.

Company Details

Name: 2726 BROADWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1991 (34 years ago)
Entity Number: 1592599
ZIP code: 33008
County: New York
Place of Formation: New York
Address: Po Box 2966, Hallandale, FL, United States, 33008
Principal Address: 2519 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL M. ZION - SHLOMO ZION Chief Executive Officer PO BOX 290-399, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
2726 BROADWAY REALTY CORP. DOS Process Agent Po Box 2966, Hallandale, FL, United States, 33008

History

Start date End date Type Value
2024-06-06 2024-06-06 Address PO BOX 290-399, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-13 2024-06-06 Address 2521 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2020-01-13 2024-06-06 Address PO BOX 290-399, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606003627 2024-06-06 BIENNIAL STATEMENT 2024-06-06
200113060482 2020-01-13 BIENNIAL STATEMENT 2019-11-01
051228002602 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031107002745 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011121002442 2001-11-21 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State