Search icon

MARBROSE REALTY INC.

Company Details

Name: MARBROSE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1992 (33 years ago)
Entity Number: 1662438
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2061 Broadway, 3rd Floor, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2061 Broadway, 3rd Floor, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
HOWARD DAVID OHAYON Chief Executive Officer 2061 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10023

Licenses

Number Type End date
31OH0867575 CORPORATE BROKER 2026-06-11
109937326 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 2061 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 43 WEST 75TH STREET, SUITE C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-10-21 Address 43 WEST 75TH STREET, SUITE C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-09-08 2020-08-12 Address 43 WEST 75TH STREET, SUITE C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-09-08 2024-10-21 Address 43 WEST 75TH STREET, SUITE C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1992-08-28 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-28 1993-09-08 Address 43 W. 76TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021004056 2024-10-21 BIENNIAL STATEMENT 2024-10-21
200812060345 2020-08-12 BIENNIAL STATEMENT 2020-08-01
120809006158 2012-08-09 BIENNIAL STATEMENT 2012-08-01
080804002914 2008-08-04 BIENNIAL STATEMENT 2008-08-01
061004002311 2006-10-04 BIENNIAL STATEMENT 2006-08-01
041129002219 2004-11-29 BIENNIAL STATEMENT 2004-08-01
020725002102 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000802002554 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980723002409 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960806002271 1996-08-06 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8344037406 2020-05-18 0202 PPP 43 West 75th Street, New York, NY, 10023
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89445
Loan Approval Amount (current) 89445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90182.61
Forgiveness Paid Date 2021-03-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State