Search icon

1620 REALTY ASSOCIATES INC.

Company Details

Name: 1620 REALTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1992 (33 years ago)
Entity Number: 1630839
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 145 Heyward Street, Brooklyn NY 11206, NY, United States, 11206
Principal Address: 145 HEYWARD ST., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEHUDA WEBER DOS Process Agent 145 Heyward Street, Brooklyn NY 11206, NY, United States, 11206

Chief Executive Officer

Name Role Address
YEHUDA WEBER Chief Executive Officer 145 HEYWARD ST., BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 145 HEYWARD ST., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1998-05-12 2024-07-23 Address 145 HEYWARD ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1998-05-12 2024-07-23 Address 145 HEYWARD ST., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-06-22 1998-05-12 Address 131 HEYWARD STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1993-06-22 1998-05-12 Address 131 HEYWARD STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-06-22 1998-05-12 Address 131 HEYWARD STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1992-04-22 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-22 1993-06-22 Address 131 HEYWARD STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003654 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220810002260 2022-08-10 BIENNIAL STATEMENT 2022-04-01
160406006549 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140409006727 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120518002930 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100427002810 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080416002255 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060427003079 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040409003070 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020402002015 2002-04-02 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8719898105 2020-07-27 0202 PPP 145 Heyward street, Brooklyn, NY, 11206-4804
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4804
Project Congressional District NY-07
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4940.68
Forgiveness Paid Date 2021-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State