Search icon

2876 JEROME AVENUE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2876 JEROME AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1993 (32 years ago)
Entity Number: 1768722
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4718-18TH AVE, PMB #5, BROOKLYN, NY, United States, 11204
Principal Address: 4718 18TH AVE, STE F5, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4718-18TH AVE, PMB #5, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MENASHE SCHWARTZ Chief Executive Officer 4718 18TH AVE, STE F5, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2010-08-12 2018-12-26 Address 4718 18TH AVE, STE F5, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-12-30 2010-08-12 Address 4718 18TH AVE / PMB #5, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2004-02-23 2005-12-30 Address 4718-18TH AVEE, PMB #5, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1999-11-29 2004-02-23 Address P.M.B. 225, 1274 49TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1996-02-21 2004-02-23 Address 1274-49 ST, SUITE 225, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181226006225 2018-12-26 BIENNIAL STATEMENT 2017-11-01
131204002332 2013-12-04 BIENNIAL STATEMENT 2013-11-01
120207002339 2012-02-07 BIENNIAL STATEMENT 2011-11-01
100812002786 2010-08-12 AMENDMENT TO BIENNIAL STATEMENT 2009-11-01
091104002234 2009-11-04 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3800.00
Total Face Value Of Loan:
3800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3800
Current Approval Amount:
3800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3832.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State