Search icon

COMMERCE REALTY, INC.

Company Details

Name: COMMERCE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1994 (31 years ago)
Entity Number: 1799596
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 677 COMMERCE STREET, STE 300, THORNWOOD, NY, United States, 10594
Principal Address: 677 COMMERCE ST, STE 300, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYDIA NIORAS Chief Executive Officer 677 COMMERCE ST, STE 300, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
COMMERCE REALTY, INC. DOS Process Agent 677 COMMERCE STREET, STE 300, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 677 COMMERCE ST, STE 300, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 677 COMMERCE ST, STE 300, THORNWOOD, NY, 10594, 1033, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-03-01 Address 677 COMMERCE ST, STE 300, THORNWOOD, NY, 10594, 1033, USA (Type of address: Chief Executive Officer)
2017-04-28 2020-06-08 Address 677 COMMERCE ST, STE 300, THORNWOOD, NY, 10594, 1033, USA (Type of address: Chief Executive Officer)
2006-04-12 2024-03-01 Address 677 COMMERCE STREET, STE 300, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2006-04-12 2017-04-28 Address 677 COMMERCE ST, STE 300, THORNWOOD, NY, 10594, 1033, USA (Type of address: Chief Executive Officer)
2001-07-18 2006-04-12 Address 677 COMMERCE ST, THORNWOOD, NY, 10594, 1033, USA (Type of address: Chief Executive Officer)
2001-07-18 2006-04-12 Address 677 COMMERCE ST, THORNWOOD, NY, 10594, 1033, USA (Type of address: Principal Executive Office)
1998-03-11 2006-04-12 Address 677 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1998-03-11 2001-07-18 Address 677 COMMERCE ST., THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301049765 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220302003146 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200608061287 2020-06-08 BIENNIAL STATEMENT 2020-03-01
170428002004 2017-04-28 BIENNIAL STATEMENT 2016-03-01
060412002816 2006-04-12 BIENNIAL STATEMENT 2006-03-01
040316002301 2004-03-16 BIENNIAL STATEMENT 2004-03-01
021217002386 2002-12-17 BIENNIAL STATEMENT 2002-03-01
010718002549 2001-07-18 BIENNIAL STATEMENT 2000-03-01
980311002804 1998-03-11 BIENNIAL STATEMENT 1998-03-01
960326002055 1996-03-26 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494847406 2020-05-04 0202 PPP 677 Commerce Street, THORNWOOD, NY, 10594
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18837.5
Loan Approval Amount (current) 18837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19005.19
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State