Search icon

961 EASTERN REALTY CO. INC.

Company Details

Name: 961 EASTERN REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1995 (29 years ago)
Entity Number: 1972130
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 5318 NEW UTRECHT AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDA ROSENFELD Chief Executive Officer 1 ASHEL LANE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
961 EASTERN REALTY CO. INC. DOS Process Agent 5318 NEW UTRECHT AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-05-23 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-05-23 Address 1 ASHEL LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-05 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-16 2022-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-24 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2021-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523003592 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220620000907 2022-06-20 BIENNIAL STATEMENT 2021-11-01
201118060362 2020-11-18 BIENNIAL STATEMENT 2019-11-01
171113006479 2017-11-13 BIENNIAL STATEMENT 2017-11-01
161212006548 2016-12-12 BIENNIAL STATEMENT 2015-11-01
131119006359 2013-11-19 BIENNIAL STATEMENT 2013-11-01
120608002404 2012-06-08 BIENNIAL STATEMENT 2011-11-01
110610002359 2011-06-10 BIENNIAL STATEMENT 2009-11-01
020111002847 2002-01-11 BIENNIAL STATEMENT 2001-11-01
000223002292 2000-02-23 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551827304 2020-04-29 0202 PPP 5318 New Utrecht Avenue, Brooklyn, NY, 11219
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8400.52
Forgiveness Paid Date 2021-07-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State