Search icon

982 REALTY CORP.

Company Details

Name: 982 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1994 (31 years ago)
Entity Number: 1801739
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 302 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT R SCHWARTZ Chief Executive Officer 302 EAST 52ND STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ROBERT R. SCHWARTZ DOS Process Agent 302 EAST 52ND STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-04-12 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-29 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-18 2021-12-31 Address 302 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-18 2021-12-31 Address 302 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-03-19 2010-05-18 Address 300 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-03-19 2010-05-18 Address 300 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-03-19 2010-05-18 Address 300 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-03-09 2007-03-19 Address 18 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-03-09 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211231000190 2021-12-29 CERTIFICATE OF AMENDMENT 2021-12-29
140505002576 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120426002338 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100518002460 2010-05-18 BIENNIAL STATEMENT 2010-03-01
080313003329 2008-03-13 BIENNIAL STATEMENT 2008-03-01
070319002681 2007-03-19 BIENNIAL STATEMENT 2006-03-01
940309000305 1994-03-09 CERTIFICATE OF INCORPORATION 1994-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9782017209 2020-04-28 0202 PPP 302 East 52nd Street, New York, NY, 10021
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1820
Loan Approval Amount (current) 1820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1842.94
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State