Search icon

106TH STREET REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 106TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (30 years ago)
Entity Number: 1967827
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 306 W 106TH STREET, 1F, NEW YORK, NY, United States, 10025
Address: 939 EIGHTH AVENUE, #301, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
106TH STREET REALTY CORP. DOS Process Agent 939 EIGHTH AVENUE, #301, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARIA ARZENO Chief Executive Officer 306 W 106TH STREET, 1F, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 306 W 106TH STREET, 1F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 306 W 106TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2019-10-03 2025-01-29 Address 939 EIGHTH AVENUE, #301, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-26 2025-01-29 Address 306 W 106TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-11-26 2019-10-03 Address 306 W 106TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129001251 2025-01-29 BIENNIAL STATEMENT 2025-01-29
191003060016 2019-10-03 BIENNIAL STATEMENT 2019-10-01
131114002097 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111018002970 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091015002048 2009-10-15 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
22050.00
Total Face Value Of Loan:
22050.00
Date:
2020-05-02
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:
22037.00
Total Face Value Of Loan:
22037.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22037
Current Approval Amount:
22037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22232.57
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22050
Current Approval Amount:
22050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22150.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State