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

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

Legal Entity Identifier

LEI Number:
25490060OK6IU2TMKO11

Registration Details:

Initial Registration Date:
2021-07-14
Next Renewal Date:
2022-07-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

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 411 BRYANT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-03-03 Address 1220 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
18868.75
Total Face Value Of Loan:
18868.75

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18868.75
Current Approval Amount:
18868.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19156.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State