Search icon

6302 REALTY CORP.

Company Details

Name: 6302 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1994 (31 years ago)
Entity Number: 1844118
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6308 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219
Principal Address: 6308 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP LI Chief Executive Officer 6308 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
6302 REALTY CORP. DOS Process Agent 6308 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 6308 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 6302 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1996-08-01 1998-07-22 Address PHILLIP LI, 6302 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1996-08-01 2024-08-01 Address 6302 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1994-08-15 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801000004 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220218002653 2022-02-18 BIENNIAL STATEMENT 2022-02-18
100816002301 2010-08-16 BIENNIAL STATEMENT 2010-08-01
060804002184 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040907002524 2004-09-07 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
18922.00
Total Face Value Of Loan:
18922.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18922
Current Approval Amount:
18922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19053.93

Date of last update: 15 Mar 2025

Sources: New York Secretary of State