Search icon

AMERICAN PROPERTIES REGISTRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN PROPERTIES REGISTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939677
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 4817 AVE N, BROOKLYN, NY, United States, 11234
Address: c/o Brooklyn Realty Group, LLC, 4817 Avenue N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN PROPERTIES REGISTRY INC. DOS Process Agent c/o Brooklyn Realty Group, LLC, 4817 Avenue N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ABRAHAM PODOLSKY Chief Executive Officer 4817 AVE N, BROOKLYN, NY, United States, 11234

Licenses

Number Type End date
31PO0828453 CORPORATE BROKER 2025-09-05
109914580 REAL ESTATE PRINCIPAL OFFICE No data
10401231396 REAL ESTATE SALESPERSON 2025-06-22

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 4815 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Address 4817 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-07 2024-05-29 Address 4815 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240529002597 2024-05-29 BIENNIAL STATEMENT 2024-05-29
190701060397 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150701006734 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006483 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110722002949 2011-07-22 BIENNIAL STATEMENT 2011-07-01

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:
24400.00
Total Face Value Of Loan:
24400.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,584.36
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $24,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State