Search icon

O. & B. REALTY CORP.

Company Details

Name: O. & B. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1960 (65 years ago)
Entity Number: 1633347
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 43 ROCKLEDGE RD, BRONXVILLE, NY, United States, 10708
Principal Address: 43 ROCKLEDGE ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O. & B. REALTY CORP. DOS Process Agent 43 ROCKLEDGE RD, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
NICHOLAS OSSO Chief Executive Officer 43 ROCKLEDGE ROAD, BRONXVILLE, NY, United States, 10708

Form 5500 Series

Employer Identification Number (EIN):
131942206
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-02 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-05 2023-07-26 Address 43 ROCKLEDGE RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2010-10-07 2020-10-05 Address 43 ROCKLEDGE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2010-10-07 2023-07-26 Address 43 ROCKLEDGE ROAD, BRONXVILLE, NY, 10708, 5317, USA (Type of address: Chief Executive Officer)
2000-10-04 2010-10-07 Address 43 ROCKLEDGE RD, BRONXVILLE, NY, 10708, 5317, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230726003844 2023-07-25 RESTATED CERTIFICATE 2023-07-25
201005061778 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004007261 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161012006162 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141015006585 2014-10-15 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
49457.00
Total Face Value Of Loan:
49457.00
Date:
2020-05-02
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:
55167.00
Total Face Value Of Loan:
55167.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49457
Current Approval Amount:
49457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49804.35

Date of last update: 15 Mar 2025

Sources: New York Secretary of State