Search icon

NAPCO REALTY, LTD.

Company Details

Name: NAPCO REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1994 (31 years ago)
Entity Number: 1845484
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6807 11th Avenue, BROOKLYN, NY, United States, 11219
Principal Address: Dean Nakos, 6807 11th Avenue, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAPCO REALTY, LTD. DOS Process Agent 6807 11th Avenue, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DEAN NAKOS Chief Executive Officer 6807 11TH AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Type End date
10311209099 CORPORATE BROKER 2025-02-21
109940097 REAL ESTATE PRINCIPAL OFFICE No data
40WE1092850 REAL ESTATE SALESPERSON 2025-11-14

History

Start date End date Type Value
2024-03-21 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-18 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-18 2024-03-21 Address 7916 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321003938 2024-03-21 BIENNIAL STATEMENT 2024-03-21
940818000294 1994-08-18 CERTIFICATE OF INCORPORATION 1994-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202988307 2021-01-28 0202 PPS 6807 11th Ave, Brooklyn, NY, 11219-6023
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43387
Loan Approval Amount (current) 43387
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-6023
Project Congressional District NY-11
Number of Employees 3
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43681.09
Forgiveness Paid Date 2021-10-06
2758047205 2020-04-16 0202 PPP 6807 11TH AVE, BROOKLYN, NY, 11219
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 551112
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 45411.6
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State