Search icon

CHRISBEN REALTY CORP.

Company Details

Name: CHRISBEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1991 (33 years ago)
Entity Number: 1599399
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 62-54 97TH PL., REGO PARK, NY, United States, 11374
Principal Address: 111-52 43RD AVE, 3RD FL, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN VASQUEZ DOS Process Agent 62-54 97TH PL., REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
BENJAMIN VASQUEZ Chief Executive Officer 62-54 97TH PL., REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1997-12-30 2002-02-22 Address 62-54 97TH PL., REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-06-02 1997-12-30 Address 62-54 97TH PLACE, 9H, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-06-02 1997-12-30 Address 62-54 97TH PLACE, 9H, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1991-12-31 1997-12-30 Address 62-54 97TH PLACE, REGO PARK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002374 2014-02-07 BIENNIAL STATEMENT 2013-12-01
120227002392 2012-02-27 BIENNIAL STATEMENT 2011-12-01
091222002388 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071227002760 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060127002544 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
40400.00
Total Face Value Of Loan:
40400.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State