Search icon

REAL HOLDING CORP.

Company Details

Name: REAL HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 years ago)
Entity Number: 1886464
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 610 Broadway, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VICTOR CAPPELLETTI Chief Executive Officer 610 BROADWAY, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
REAL HOLDING CORP. DOS Process Agent 610 Broadway, Newburgh, NY, United States, 12550

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2025-01-02 Address 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-01-02 Address 610 Broadway, Newburgh, NY, 12550, USA (Type of address: Service of Process)
2024-06-25 2024-06-25 Address 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2018-10-29 2024-06-25 Address 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-01-20 2018-10-29 Address 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-01-20 2024-06-25 Address 610 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2011-01-27 2015-01-20 Address 239 AGOR LANE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2011-01-27 2015-01-20 Address 333 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004269 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240625003195 2024-06-25 BIENNIAL STATEMENT 2024-06-25
181029001043 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
150120006187 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130204002438 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110127003030 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090120003192 2009-01-20 BIENNIAL STATEMENT 2009-01-01
061227003000 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050225002629 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030123002682 2003-01-23 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5074358410 2021-02-07 0202 PPS 610 Broadway, Newburgh, NY, 12550-5130
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61482
Loan Approval Amount (current) 61482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5130
Project Congressional District NY-18
Number of Employees 10
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61880.34
Forgiveness Paid Date 2021-10-06
9236137300 2020-05-01 0202 PPP 610 Broadway, NEWBURGH, NY, 12550
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61699.38
Loan Approval Amount (current) 61699.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 10
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62112.56
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2894882 Intrastate Non-Hazmat 2020-03-06 10000 2019 1 1 Private(Property)
Legal Name REAL HOLDING CORP
DBA Name -
Physical Address 610 BRADWAY, NEWBURGH, NY, 12550, US
Mailing Address 610 BRADWAY, NEWBURGH, NY, 12550, US
Phone (845) 562-5662
Fax -
E-mail REALHOLDINGCORP@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State