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)
1998-08-27 2023-03-21 Address 105 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-10-13 1998-08-27 Address C/O ANDREW LOWINGER, 115 BROADWAY, NEW YOK, NY, 00000, USA (Type of address: Service of Process)
1993-10-13 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
111128002260 2011-11-28 BIENNIAL STATEMENT 2011-10-01
091204002494 2009-12-04 BIENNIAL STATEMENT 2009-10-01
071016002292 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051207002185 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031009002598 2003-10-09 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4053847404 2020-05-08 0202 PPP 530 W 30th Street, New York, NY, 10001
Loan Status Date 2020-07-01
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19658.17
Forgiveness Paid Date 2021-04-15
3535498803 2021-04-15 0202 PPS 530 W 30th St Apt 28B, New York, NY, 10001-1449
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) 19782
Loan Approval Amount (current) 19782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1449
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18378.27
Forgiveness Paid Date 2021-10-25
1796358708 2021-03-27 0202 PPS 105 Madison Ave, New York, NY, 10016-7418
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136862
Loan Approval Amount (current) 136862
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7418
Project Congressional District NY-12
Number of Employees 7
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137823.23
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State