Search icon

FORT 5423 REALTY CORP.

Company Details

Name: FORT 5423 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986358
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 5308 13TH AVE, STE 252, BROOKLYN, NY, United States, 11219
Address: 1449-37TH STREET SUITE 400, MEMBER, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORT 5423 REALTY CORP. DOS Process Agent 1449-37TH STREET SUITE 400, MEMBER, NY, United States, 11218

Chief Executive Officer

Name Role Address
ROBERT ROSENBERG Chief Executive Officer 5308 13TH AVE, STE 252, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-01-03 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 5308 13TH AVE, STE 252, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-01-03 Address 1449-37TH STREET SUITE 400, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2023-09-28 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-09-28 Address 5308 13TH AVE, STE 252, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-01-03 Address 5308 13TH AVE, STE 252, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2022-06-10 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-24 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103001297 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230928001237 2023-09-28 BIENNIAL STATEMENT 2022-01-01
200102061659 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006533 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007307 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140113006602 2014-01-13 BIENNIAL STATEMENT 2014-01-01
130311000152 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
120207002403 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100205002425 2010-02-05 BIENNIAL STATEMENT 2010-01-01
040420002572 2004-04-20 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7650067310 2020-04-30 0202 PPP 1449 37th Street Suite 400, Brooklyn, NY, 11218
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3013
Loan Approval Amount (current) 3013
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3059.14
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State