Search icon

4117 15TH AVENUE REALTY CORP.

Company Details

Name: 4117 15TH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1992 (33 years ago)
Entity Number: 1619284
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1449-37TH STREET SUITE 400, SUITE #407, BROOKLYN, NY, United States, 11218
Principal Address: 1274 49TH STREET, SUITE #407, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROSENBERG Chief Executive Officer 5308-13TH AVE, STE 252, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
4117 15TH AVENUE REALTY CORP. DOS Process Agent 1449-37TH STREET SUITE 400, SUITE #407, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2021-10-23 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-20 2010-04-06 Address 1274 49TH STREET, SUITE #407, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2004-04-20 2018-03-02 Address 1274 49TH STREET, SUITE #407, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2000-03-23 2004-04-20 Address 1530 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2000-03-23 2004-04-20 Address 1530 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-03-23 2004-04-20 Address 1530 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1998-03-16 2000-03-23 Address 1530 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1998-03-16 2000-03-23 Address 1530 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1998-03-16 2000-03-23 Address 1530 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1994-06-15 1998-03-16 Address 5300 21ST AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200303060843 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006312 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140312006321 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120420002382 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100406002298 2010-04-06 BIENNIAL STATEMENT 2010-03-01
040420002573 2004-04-20 BIENNIAL STATEMENT 2004-03-01
020603002714 2002-06-03 BIENNIAL STATEMENT 2002-03-01
000323003159 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980316002612 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940615002145 1994-06-15 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6730307305 2020-04-30 0202 PPP 1449 37th Street Suite 400, Brooklyn, NY, 11218
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7935
Loan Approval Amount (current) 7935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218
Project Congressional District NY-07
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8056.53
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State