Search icon

EL FASSI REALTY CORP.

Company Details

Name: EL FASSI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1993 (32 years ago)
Entity Number: 1768064
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 36 WEST 47TH STREET, SUITE 1005, NEW YORK, NY, United States, 10036
Address: 140 West End Avenue, 2C, 26TH FLOOR, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SELIGSON, ROTHMAN & ROTHMAN, ESQS. DOS Process Agent 140 West End Avenue, 2C, 26TH FLOOR, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
CHARLES ISHAY Chief Executive Officer 36 WEST 47TH ST, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133858874
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-19 2015-12-24 Address 36 WEST 47TH ST, STE 1005, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-10-29 2013-02-19 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211217001921 2021-12-17 BIENNIAL STATEMENT 2021-12-17
201119060475 2020-11-19 BIENNIAL STATEMENT 2019-10-01
180510006299 2018-05-10 BIENNIAL STATEMENT 2017-10-01
151224000532 2015-12-24 CERTIFICATE OF AMENDMENT 2015-12-24
131021006598 2013-10-21 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
231041.00
Total Face Value Of Loan:
231041.00
Date:
2020-04-27
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:
231041.45
Total Face Value Of Loan:
231041.45

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231041.45
Current Approval Amount:
231041.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233011.72
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231041
Current Approval Amount:
231041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233024.1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State