Search icon

ROBERT ORLOFSKY REALTY, INC.

Company Details

Name: ROBERT ORLOFSKY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1992 (33 years ago)
Entity Number: 1675573
ZIP code: 10605
County: Westchester
Place of Formation: New York
Principal Address: 7 BRYANT CRESCENT, SUITE 1C, WHITE PLAINS, NY, United States, 10605
Address: 7 BRYANT CRESCENT SUITE 1-C, 805 THIRD AVE 9TH FLR, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ORLOFSKY REALTY, INC. DOS Process Agent 7 BRYANT CRESCENT SUITE 1-C, 805 THIRD AVE 9TH FLR, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
ROBERT ORLOFSKY Chief Executive Officer 7 BRYANT CRESCENT, SUITE 1C, WHITE PLAINS, NY, United States, 10605

Licenses

Number Type End date
10311205133 CORPORATE BROKER 2024-11-23
10991217565 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-10-05 2020-10-05 Address C/O PECK & HELLER, 805 THIRD AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-03 2018-10-05 Address C/O PECK & HELLER, 845 THIRD AVE 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-12-14 2006-10-03 Address C/O PECK & HELLER, 545 MADISON AVE / 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-10-13 2004-12-14 Address C/O PECK & HELLER, 60 EAST 42ND STREET SUITE 2301, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1993-10-13 2018-10-05 Address 5 GREEN VALLEY ROAD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005062816 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181005006734 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161019006288 2016-10-19 BIENNIAL STATEMENT 2016-10-01
121026002069 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101027002061 2010-10-27 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
87800.00
Total Face Value Of Loan:
87800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87800
Current Approval Amount:
87800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88860.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State