Search icon

REAL PROPERTY INVESTORS, INC.

Company Details

Name: REAL PROPERTY INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1992 (33 years ago)
Entity Number: 1651046
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 1099 NORTH STREET, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS A TALLARINI Chief Executive Officer 1099 NORTH STREET, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1099 NORTH STREET, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2000-08-09 2006-07-06 Address C/O ELETTO & SANTELLA, 75 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2000-08-09 2006-07-06 Address C/O ELETTO & SANTELLA, 75 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2000-08-09 2006-07-06 Address 75 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1996-09-27 2000-08-09 Address C/O ELETTO & SANTELLA ASSOC, 75 N CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1996-09-27 2000-08-09 Address 25 WYNDHAM CLOSE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1992-07-13 2000-08-09 Address PARKWAY PLAZA I-SUITE 201, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007699 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160712006444 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140722006462 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120720006083 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100817002326 2010-08-17 BIENNIAL STATEMENT 2010-07-01
080721002332 2008-07-21 BIENNIAL STATEMENT 2008-07-01
070730001098 2007-07-30 CERTIFICATE OF AMENDMENT 2007-07-30
060706002377 2006-07-06 BIENNIAL STATEMENT 2006-07-01
020701002492 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000809002554 2000-08-09 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5248387206 2020-04-27 0202 PPP 1099 North Street, WHITE PLAINS, NY, 10605
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7520.97
Forgiveness Paid Date 2021-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State