Search icon

1347 REALTY CORP.

Company Details

Name: 1347 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1994 (30 years ago)
Entity Number: 1877544
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2320 KINGS HIGHWAY, APT # A-4, BROOKLYN, NY, United States, 11229
Principal Address: C/O BEATRICE MAZUREK, 260 CENTRAL AVE #103, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEATRICE MAZUREK Chief Executive Officer 260 CENTRAL AVENUE, APT #103, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
1347 REALTY CORP. DOS Process Agent 2320 KINGS HIGHWAY, APT # A-4, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-12-02 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-02 Address 260 CENTRAL AVENUE, APT #103, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 260 CENTRAL AVENUE, APT #103, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-12-02 Address 260 CENTRAL AVENUE, APT #103, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202005008 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230712003993 2023-07-12 BIENNIAL STATEMENT 2022-12-01
201203061256 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006931 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161208006276 2016-12-08 BIENNIAL STATEMENT 2016-12-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4259.73

Date of last update: 14 Mar 2025

Sources: New York Secretary of State