Search icon

2320 REALTY CORP.

Company Details

Name: 2320 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986436
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2320 KINGS HIGHWAY # A-4, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIUS MAZUREK Chief Executive Officer 260 CENTRAL AVE # 103, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
2320 REALTY CORP. DOS Process Agent 2320 KINGS HIGHWAY # A-4, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 1464 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-01-01 Address 260 CENTRAL AVE # 103, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-01-01 Address 260 CENTRAL AVE # 103, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Address 260 CENTRAL AVE # 103, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-01-01 Address 1464 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-01-01 Address 2320 KINGS HIGHWAY # A-4, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2023-07-12 2023-07-12 Address 1464 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101042003 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230712004226 2023-07-12 BIENNIAL STATEMENT 2022-01-01
200107060475 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180430006201 2018-04-30 BIENNIAL STATEMENT 2018-01-01
140224002441 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120127002803 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100108002313 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080102002976 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060131002884 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040112002611 2004-01-12 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079207704 2020-05-01 0202 PPP 1464 47TH ST, BROOKLYN, NY, 11219
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23337
Loan Approval Amount (current) 23337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23678.15
Forgiveness Paid Date 2021-10-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State