Search icon

CORTLAND REAL ESTATE OF NY INC.

Company Details

Name: CORTLAND REAL ESTATE OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 years ago)
Entity Number: 1886443
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1142 E 14TH STREET, BROOKLYN, NY, United States, 11230
Principal Address: 203 AVE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. J ASZKNAZY DOS Process Agent 1142 E 14TH STREET, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MR. J ASZKNAZY Chief Executive Officer 203 AVE M, BROOKLYN, NY, United States, 11230

Licenses

Number Type End date
31AS0828771 CORPORATE BROKER 2024-12-30
109921525 REAL ESTATE PRINCIPAL OFFICE No data
10401216107 REAL ESTATE SALESPERSON 2025-10-22

History

Start date End date Type Value
1997-02-20 2013-01-09 Address 1142 E 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1997-02-20 2021-01-04 Address 1142 E 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1995-01-19 1997-02-20 Address 203 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062186 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060158 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103008243 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150209006162 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130109006190 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110118002087 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081226002419 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070202002692 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050211002782 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030117002411 2003-01-17 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3332908000 2020-06-24 0202 PPP 203 AVENUE M, BROOKLYN, NY, 11230
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74182
Loan Approval Amount (current) 74182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75216.48
Forgiveness Paid Date 2021-11-17
5526728405 2021-02-08 0202 PPS 203 Avenue M, Brooklyn, NY, 11230-4631
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78667.5
Loan Approval Amount (current) 78667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4631
Project Congressional District NY-09
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79222.54
Forgiveness Paid Date 2021-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State