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 2024-12-02 Address 260 CENTRAL AVENUE, APT #103, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-12-02 Address 2320 KINGS HIGHWAY, APT # A-4, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-12-02 Address 260 CENTRAL AVENUE, APT #103, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2020-12-03 2023-07-12 Address 2320 KINGS HIGHWAY, APT # A-4, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2020-12-03 2023-07-12 Address 260 CENTRAL AVENUE, APT #103, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2018-12-04 2020-12-03 Address 1464 47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2010-12-14 2020-12-03 Address 1464 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

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
141208006318 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121214002254 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101214002796 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081203002859 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061219002428 2006-12-19 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8169187309 2020-05-01 0202 PPP 1464 47th Street, BROOKLYN, NY, 11219
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
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 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4259.73
Forgiveness Paid Date 2021-10-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State