Search icon

FUTURE HOMES REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUTURE HOMES REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1994 (31 years ago)
Entity Number: 1860302
ZIP code: 11420
County: Queens
Place of Formation: New York
Principal Address: 126-18 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIPAUL PERSAUD Chief Executive Officer 126-18 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
FUTURE HOMES REALTY INC. DOS Process Agent 126-18 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Agent

Name Role Address
JAIPAUL PERSAUD, PRESIDENT Agent 132-05 120TH AVENUE, SOUTH OZONE PARK, NY, 11420

Licenses

Number Type End date
10311208765 CORPORATE BROKER 2026-04-27
10301220396 ASSOCIATE BROKER 2025-08-24
109926828 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 126-18 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2018-09-13 2024-10-07 Address 126-18 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2018-09-13 2024-10-07 Address 126-18 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2013-07-22 2018-09-13 Address 132-05 120TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2013-07-22 2024-10-07 Address 132-05 120TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241007004638 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221017001333 2022-10-17 BIENNIAL STATEMENT 2022-10-01
180913006290 2018-09-13 BIENNIAL STATEMENT 2016-10-01
141009006778 2014-10-09 BIENNIAL STATEMENT 2014-10-01
130722000459 2013-07-22 CERTIFICATE OF CHANGE 2013-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2040157 OL VIO CREDITED 2015-04-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-27 Pleaded BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-06
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
Date:
2007-10-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State