Search icon

UNGER REALTY SERVICES INC.

Company Details

Name: UNGER REALTY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1992 (32 years ago)
Entity Number: 1684937
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1372 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNGER REALTY SERVICES, INC. RETIREMENT PLAN 2016 113134707 2017-04-05 UNGER REALTY SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7188593101
Plan sponsor’s address 1372 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
UNGER REALTY SERVICES, INC. RETIREMENT PLAN 2015 113134707 2016-04-04 UNGER REALTY SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7188593101
Plan sponsor’s address 1372 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
UNGER REALTY SERVICES, INC. RETIREMENT PLAN 2014 113134707 2015-04-22 UNGER REALTY SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7188593101
Plan sponsor’s address 1372 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
UNGER REALTY SERVICES, INC. RETIREMENT PLAN 2013 113134707 2014-02-03 UNGER REALTY SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7188593101
Plan sponsor’s address 1372 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
UNGER REALTY SERVICES, INC. RETIREMENT PLAN 2012 113134707 2013-08-15 UNGER REALTY SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7188593101
Plan sponsor’s address 1372 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2013-08-15
Name of individual signing STEVEN UNGER
Role Employer/plan sponsor
Date 2013-08-15
Name of individual signing STEVEN UNGER
UNGER REALTY SERVICES, INC. RETIREMENT PLAN 2011 113134707 2012-09-24 UNGER REALTY SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7188593101
Plan sponsor’s address 1372 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 113134707
Plan administrator’s name UNGER REALTY SERVICES, INC.
Plan administrator’s address 1372 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
Administrator’s telephone number 7188593101

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing STEVEN UNGER
Role Employer/plan sponsor
Date 2012-09-24
Name of individual signing STEVEN UNGER
UNGER REALTY SERVICES, INC. RETIREMENT PLAN 2010 113134707 2011-10-12 UNGER REALTY SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7188593101
Plan sponsor’s address 1372 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 113134707
Plan administrator’s name UNGER REALTY SERVICES, INC.
Plan administrator’s address 1372 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
Administrator’s telephone number 7188593101

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing STEVEN UNGER
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing STEVEN UNGER
UNGER REALTY SERVICES, INC. RETIREMENT PLAN 2009 113134707 2010-10-12 UNGER REALTY SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7188593101
Plan sponsor’s address 1372 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 113134707
Plan administrator’s name UNGER REALTY SERVICES, INC.
Plan administrator’s address 1372 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
Administrator’s telephone number 7188593101

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing STEVEN UNGER
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing STEVEN UNGER

Chief Executive Officer

Name Role Address
STEVEN UNGER Chief Executive Officer 1372 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1372 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1993-12-08 1998-12-11 Address 1379 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-12-08 1998-12-11 Address 1379 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1992-12-04 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-04 1998-12-11 Address 1379 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206007223 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141218006526 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121218002355 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110201002108 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081210002785 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061219002263 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050114002011 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021114002413 2002-11-14 BIENNIAL STATEMENT 2002-12-01
001127002661 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981211002130 1998-12-11 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7772467310 2020-04-30 0202 PPP 1372 Coney Island Avenue, Brooklyn, NY, 11230
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286042
Loan Approval Amount (current) 286042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 17
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290383.57
Forgiveness Paid Date 2021-11-17
6445638503 2021-03-03 0202 PPS 1372 Coney Island Ave, Brooklyn, NY, 11230-4120
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276355
Loan Approval Amount (current) 276355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4120
Project Congressional District NY-09
Number of Employees 16
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278732.27
Forgiveness Paid Date 2022-01-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State