Search icon

JAVKER REALTY CORP.

Company Details

Name: JAVKER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1965 (60 years ago)
Entity Number: 185374
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 42-44 BOND STREET, NEW YORK, NY, United States, 10012
Address: MR. JAMES GALUPPO, 42-44 BOND STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. JAMES GALUPPO Chief Executive Officer 42-44 BOND STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MR. JAMES GALUPPO, 42-44 BOND STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1993-04-21 2007-04-06 Address 42-44 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-04-21 2007-04-06 Address 42-44 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-04-21 2007-04-06 Address MR JAMES GALUPPO, 42-44 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1965-03-12 1993-04-21 Address 50 BOND ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325002287 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110329002154 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090224002386 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070406003114 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050426002731 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030312002689 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010319002567 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990322002255 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970401002346 1997-04-01 BIENNIAL STATEMENT 1997-03-01
940322002281 1994-03-22 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575787301 2020-05-02 0202 PPP 42-44 BOND ST First Floor, NEW YORK, NY, 10012-2428
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13542.5
Loan Approval Amount (current) 13542.5
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 NEW YORK, NEW YORK, NY, 10012-2428
Project Congressional District NY-10
Number of Employees 1
NAICS code 531311
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 13682.22
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State