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: Chief Executive Officer)
2000-03-23 2004-04-20 Address 1530 MCDONALD AVE., BROOKLYN, NY, 11230, 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

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
7935.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
-7935.00
Total Face Value Of Loan:
7935.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7935
Current Approval Amount:
7935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8056.53

Date of last update: 15 Mar 2025

Sources: New York Secretary of State