Search icon

A&R REAL ESTATE INC.

Company Details

Name: A&R REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1993 (32 years ago)
Entity Number: 1763935
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 105 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD LOWINGER Chief Executive Officer 105 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-03-21 2023-03-21 Address 105 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-27 2023-03-21 Address 105 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321002419 2023-03-21 BIENNIAL STATEMENT 2021-10-01
190611060383 2019-06-11 BIENNIAL STATEMENT 2017-10-01
170510000538 2017-05-10 CERTIFICATE OF AMENDMENT 2017-05-10
151007006165 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131212006323 2013-12-12 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
19782.00
Total Face Value Of Loan:
19782.00
Date:
2021-03-27
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:
136862.00
Total Face Value Of Loan:
136862.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92700.00
Total Face Value Of Loan:
326100.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
19800.00
Total Face Value Of Loan:
19800.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19800
Current Approval Amount:
19800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19658.17
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19782
Current Approval Amount:
19782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18378.27
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136862
Current Approval Amount:
136862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137823.23

Court Cases

Court Case Summary

Filing Date:
2020-08-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
A&R REAL ESTATE INC.
Party Role:
Plaintiff
Party Name:
DORIAN NEW YORK LLC,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State