Search icon

HALJAMAR REALTY CORP.

Company Details

Name: HALJAMAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1965 (60 years ago)
Entity Number: 186640
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 301 E 64TH ST #4A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HALJAMAR REALTY CORP DOS Process Agent 301 E 64TH ST #4A, NEW YORK, NY, United States, 10021

Agent

Name Role Address
HAL BRILL Agent 301 E 64TH ST #4A, NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
MARLENE BRILL Chief Executive Officer 301 E 64TH ST #4A, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
131972275
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-14 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-13 2024-08-06 Address 301 E 64TH ST #4A, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2003-06-13 2024-08-06 Address 269-31E GRAND CENTRAL PKWAY, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)
1965-04-22 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-04-22 2003-06-13 Address 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806000248 2024-08-06 BIENNIAL STATEMENT 2024-08-06
030613000214 2003-06-13 CERTIFICATE OF CHANGE 2003-06-13
C193028-2 1992-10-16 ASSUMED NAME CORP INITIAL FILING 1992-10-16
493600 1965-04-22 CERTIFICATE OF INCORPORATION 1965-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
80462.00
Total Face Value Of Loan:
80462.00
Date:
2020-04-30
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:
80462.00
Total Face Value Of Loan:
80462.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State