Search icon

TOTAL REALTY ASSOCIATES INC.

Company Details

Name: TOTAL REALTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1993 (31 years ago)
Entity Number: 1783469
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: 733 YONKERS AVE, ROOM 103, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-964-0554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
MILAGROS MARTINEZ Chief Executive Officer 733 YONKERS AVE, ROOM 103, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
133746380
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type End date
31MA1086628 CORPORATE BROKER 2025-11-27
109908954 REAL ESTATE PRINCIPAL OFFICE No data
10401226208 REAL ESTATE SALESPERSON 2025-02-28

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 733 YONKERS AVE, ROOM 103, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303006017 2025-03-03 BIENNIAL STATEMENT 2025-03-03
140115002462 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111228002256 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091217002352 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071204002745 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2021-02-05
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
67965.00
Total Face Value Of Loan:
67965.00
Date:
2016-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48044.93
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67965
Current Approval Amount:
67965
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68403.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State