Search icon

SRA NO. 11 REALTY, INC.

Company Details

Name: SRA NO. 11 REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1994 (31 years ago)
Entity Number: 1823374
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 805 THIRD AVENUE, SUITE 1100, RM 1100, NEW YORK, NY, United States, 10022
Principal Address: 805 THIRD AVE, RM 1100, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SRA NO. 11 REALTY, INC. DOS Process Agent 805 THIRD AVENUE, SUITE 1100, RM 1100, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ARNOLD R. SOLLAR Chief Executive Officer 805 THIRD AVE, RM 1100, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133774797
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-16 2020-05-05 Address 157 WINNEPOGE DRIVE, RM 1100, FAIRFIELD, CT, 06825, USA (Type of address: Service of Process)
2016-05-18 2018-05-16 Address 805 THIRD AVE., SUITE 1100, RM 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-05-20 2016-05-18 Address 805 THIRD AVE, RM 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-05-10 1998-05-20 Address 805 THIRD AVE, RM 1100, NEW YORK, NY, 10022, 7513, USA (Type of address: Service of Process)
1996-05-10 1998-05-20 Address 805 THIRD AVE, RM 1100, NEW YORK, NY, 10022, 7513, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200505060043 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180516006124 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160518006508 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140506006506 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120627002861 2012-06-27 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

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:
251955.00
Total Face Value Of Loan:
251955.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251955
Current Approval Amount:
251955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254971.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State