Search icon

3225 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 3225 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1993 (31 years ago)
Entity Number: 1781252
ZIP code: 10468
County: Queens
Place of Formation: New York
Address: PO BOX 124, JEROME AVE. STATION, BRONX, NY, United States, 10468
Principal Address: 3225 BAINBRIDGE AVE, SUPER'S APT A, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 124, JEROME AVE. STATION, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
MARINA SMIKUN Chief Executive Officer 6 DEMAREST MILL COURT, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2002-01-15 2003-12-08 Address BAINBRIDGE AVE, APT A, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1998-01-23 2016-09-06 Address 6 DEMAREST MILL COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1998-01-23 2002-01-15 Address 4064 BRONX BLVD., BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1993-12-21 1998-01-23 Address 67-27 KISSENA BOULEVARD APT 1B, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1993-12-21 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220207000400 2022-02-07 BIENNIAL STATEMENT 2022-02-07
160906002028 2016-09-06 BIENNIAL STATEMENT 2015-12-01
110928002434 2011-09-28 BIENNIAL STATEMENT 2009-12-01
031208002576 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020115002905 2002-01-15 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
-15758.00
Total Face Value Of Loan:
26559.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42317
Current Approval Amount:
26559
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26877.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State