Search icon

757 EMPIRE REALTY INC.

Company Details

Name: 757 EMPIRE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1995 (30 years ago)
Entity Number: 1957249
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 944 42ND STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 944 42ND STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOSEPH LA ROCCA Chief Executive Officer 944 42ND STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 944 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2022-04-26 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-02 2023-09-19 Address 944 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2007-10-02 2023-09-19 Address 944 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-10-23 2007-10-02 Address 944 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-10-23 2007-10-02 Address 944 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-09-18 2007-10-02 Address 944 42ND ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1995-09-18 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919003781 2023-09-19 BIENNIAL STATEMENT 2023-09-01
200415060271 2020-04-15 BIENNIAL STATEMENT 2019-09-01
170914006335 2017-09-14 BIENNIAL STATEMENT 2017-09-01
151009006173 2015-10-09 BIENNIAL STATEMENT 2015-09-01
130925002241 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110916002157 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090825002670 2009-08-25 BIENNIAL STATEMENT 2009-09-01
071002002239 2007-10-02 BIENNIAL STATEMENT 2007-09-01
051102002975 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030904002568 2003-09-04 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3945468002 2020-06-25 0202 PPP 944 42ND STREET A-1, BROOKLYN, NY, 11219
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6948.02
Forgiveness Paid Date 2021-03-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State