Search icon

ACCORD REALTY SERVICES, INC.

Company Details

Name: ACCORD REALTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1995 (30 years ago)
Entity Number: 1895581
ZIP code: 10504
County: New York
Place of Formation: New York
Address: 80 Business Park Drive suite 103, Armonk, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOEL INTNER DOS Process Agent 80 Business Park Drive suite 103, Armonk, NY, United States, 10504

Chief Executive Officer

Name Role Address
NOEL S INTNER Chief Executive Officer 80 BUSINESS PARK DRIVE SUITE 103, ARMONK, NY, United States, 10504

Licenses

Number Type End date
37IN0815137 TRADENAME BROKER 2026-10-21
109913613 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 80 BUSINESS PARK DRIVE SUITE 103, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-02-22 Address 25 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-11 2024-02-22 Address 25 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-06-11 2024-02-22 Address 25 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-02-16 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-16 1997-06-11 Address 342 MADISON AVE., STE. 826, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222002081 2024-02-22 BIENNIAL STATEMENT 2024-02-22
200211000514 2020-02-11 ANNULMENT OF DISSOLUTION 2020-02-11
DP-2142722 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
970611002590 1997-06-11 BIENNIAL STATEMENT 1997-02-01
950216000629 1995-02-16 CERTIFICATE OF INCORPORATION 1995-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1848387310 2020-04-28 0202 PPP 500 5TH AVE, STE 1600, NEW YORK, NY, 10110
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38368
Loan Approval Amount (current) 38368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10110-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38728.55
Forgiveness Paid Date 2021-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State