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 (33 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

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

Form 5500 Series

Employer Identification Number (EIN):
113134707
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-02 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
276355.00
Total Face Value Of Loan:
276355.00
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:
286042.00
Total Face Value Of Loan:
286042.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286042
Current Approval Amount:
286042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290383.57
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276355
Current Approval Amount:
276355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278732.27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State