Search icon

POINT H. REALTY CORP.

Company Details

Name: POINT H. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1993 (32 years ago)
Entity Number: 1713784
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 411 BRYANT AVENUE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490060OK6IU2TMKO11 1713784 US-NY GENERAL ACTIVE No data

Addresses

Legal 411 Bryant Avenue, Bronx, US-NY, US, 10474
Headquarters 411 Bryant Avenue, Bronx, US-NY, US, 10474

Registration details

Registration Date 2021-07-14
Last Update 2022-07-15
Status LAPSED
Next Renewal 2022-07-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1713784

Chief Executive Officer

Name Role Address
PETER MESTOUSIS Chief Executive Officer 411 BRYANT AVENUE, BRONX, NY, United States, 10474

Agent

Name Role Address
PETER MESTOUSIS Agent 1220 OAK POINT AVENUE, BRONX, NY, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 BRYANT AVENUE, BRONX, NY, United States, 10474

Permits

Number Date End date Type Address
X012023177B39 2023-06-26 2023-07-21 RESET, REPAIR OR REPLACE CURB DRAKE STREET, BRONX, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE
X042023177A10 2023-06-26 2023-07-21 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT DRAKE STREET, BRONX, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE
X012023103B02 2023-04-13 2023-04-24 PAVE STREET-W/ ENGINEERING & INSP FEE DRAKE STREET, BRONX, FROM STREET BEND TO STREET RANDALL AVENUE
X012023102A58 2023-04-12 2023-05-12 RESET, REPAIR OR REPLACE CURB DRAKE STREET, BRONX, FROM STREET BEND TO STREET RANDALL AVENUE
X012023082B07 2023-03-23 2023-04-05 PAVE STREET-W/ ENGINEERING & INSP FEE DRAKE STREET, BRONX, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE
X042023080A05 2023-03-21 2023-03-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HUNT'S POINT AVENUE, BRONX, FROM STREET BEND TO STREET WHITTIER STREET
X012023067A42 2023-03-08 2023-03-13 PAVE STREET-W/ ENGINEERING & INSP FEE DRAKE STREET, BRONX, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE
X042023052A10 2023-02-21 2023-03-10 CONSTRUCT NEW SIDEWALK DRAKE STREET, BRONX, FROM STREET BEND TO STREET RANDALL AVENUE
X042023006A09 2023-01-06 2023-01-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT DRAKE STREET, BRONX, FROM STREET BEND TO STREET RANDALL AVENUE
X042022117A01 2022-04-27 2022-05-12 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT DRAKE STREET, BRONX, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 411 BRYANT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-03-03 Address 1220 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Registered Agent)
2025-02-18 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-03-03 Address 411 BRYANT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2025-02-18 2025-02-18 Address 411 BRYANT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-03-03 Address 411 BRYANT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-23 2025-02-18 Address 411 BRYANT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001433 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250218002186 2025-02-18 BIENNIAL STATEMENT 2025-02-18
210713001042 2021-07-13 BIENNIAL STATEMENT 2021-07-13
130409002100 2013-04-09 BIENNIAL STATEMENT 2013-03-01
120423002656 2012-04-23 BIENNIAL STATEMENT 2011-03-01
090811002609 2009-08-11 BIENNIAL STATEMENT 2009-03-01
081112000503 2008-11-12 CERTIFICATE OF CHANGE 2008-11-12
081014000563 2008-10-14 ANNULMENT OF DISSOLUTION 2008-10-14
DP-1557492 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010411002288 2001-04-11 BIENNIAL STATEMENT 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-08 No data DRAKE STREET, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Pass
2023-07-28 No data DRAKE STREET, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2023-06-05 No data DRAKE STREET, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 1/2 plus 5 paved
2023-05-24 No data DRAKE STREET, FROM STREET BEND TO STREET RANDALL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done, old curb in place
2023-05-24 No data DRAKE STREET, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 1/2 plus 5 of the roadway paved
2023-04-28 No data DRAKE STREET, FROM STREET BEND TO STREET RANDALL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work started at time of inspection
2023-03-13 No data DRAKE STREET, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE No data Street Construction Inspections: Active Department of Transportation No new work done on the roadway, permit still active.
2019-05-23 No data CROSBY AVENUE, FROM STREET DANIEL STREET TO STREET MIDDLETOWN ROAD No data Street Construction Inspections: Post-Audit Department of Transportation work not done
2019-01-28 No data HALLECK STREET, FROM STREET OAK POINT AVENUE TO STREET RANDALL AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent with a full width sidewalk closed with a wooden fence and concrete barricade without a valid DOT permit. Respondent ID by active DOB permit # 220619472-01-NB and name posted at the site. Fence protruding out 9 feet.
2015-03-21 No data WHITTIER STREET, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE No data Street Construction Inspections: Active Department of Transportation ACTIVE SITE.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5804787210 2020-04-27 0202 PPP 411 Bryant Ave, Bronx, NY, 10474-6901
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18868.75
Loan Approval Amount (current) 18868.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6901
Project Congressional District NY-14
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19156.18
Forgiveness Paid Date 2021-11-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State