Search icon

100 C.B. REALTY CORP.

Company Details

Name: 100 C.B. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1994 (31 years ago)
Entity Number: 1790672
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 522 ALICIA DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELLE BELLEFLEUR Chief Executive Officer 522 ALICIA DRIVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
100 C.B. REALTY CORP. DOS Process Agent 522 ALICIA DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1998-01-15 2017-03-24 Address 522 ALICIA DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1994-01-27 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-27 1998-01-15 Address 522 ALICIA DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200326060088 2020-03-26 BIENNIAL STATEMENT 2020-01-01
180108006482 2018-01-08 BIENNIAL STATEMENT 2018-01-01
170324006020 2017-03-24 BIENNIAL STATEMENT 2016-01-01
140211002403 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120312002937 2012-03-12 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State