Search icon

NEW YORK REALTY MANAGEMENT, INC.

Company Details

Name: NEW YORK REALTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1995 (30 years ago)
Entity Number: 1921612
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 335 EAST 10TH ST, NEW YORK, NY, United States, 10009
Address: 335 E 10TH ST, 32ND FL, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD HERSCHBERG ESQ DOS Process Agent 335 E 10TH ST, 32ND FL, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ROBERT PERL Chief Executive Officer 335 EAST 10TH ST, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 335 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2020-10-07 2023-12-08 Address 1370 AVE OF AMERICAS, 32ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-25 2023-12-08 Address 335 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1997-06-25 2020-10-07 Address 1370 AVE OF AMERICAS, 32ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-05-12 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231208002158 2023-12-08 BIENNIAL STATEMENT 2023-05-01
201007060406 2020-10-07 BIENNIAL STATEMENT 2019-05-01
180504006997 2018-05-04 BIENNIAL STATEMENT 2017-05-01
150522006068 2015-05-22 BIENNIAL STATEMENT 2015-05-01
130613006298 2013-06-13 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52347.00
Total Face Value Of Loan:
52347.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52347
Current Approval Amount:
52347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52900.59

Date of last update: 14 Mar 2025

Sources: New York Secretary of State