Search icon

AMTRUST REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMTRUST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1993 (32 years ago)
Entity Number: 1771504
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 250 BROADWAY - SUITE 3001, NEW YORK, NY, United States, 10007
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-619-6930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NATHAN ABER Chief Executive Officer 250 BROADWAY - SUITE 3001, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
133874956
Plan Year:
2024
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-30 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-04 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-17 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-21 2021-06-01 Address 250 BROADWAY - SUITE 3001, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123002527 2021-11-23 BIENNIAL STATEMENT 2021-11-23
210601000922 2021-06-01 CERTIFICATE OF CHANGE 2021-06-01
210121060544 2021-01-21 BIENNIAL STATEMENT 2019-11-01
171201007161 2017-12-01 BIENNIAL STATEMENT 2017-11-01
131205002112 2013-12-05 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
3002315.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State