Search icon

MICHAEL S. BLANK, REALTY SERVICES INC.

Company Details

Name: MICHAEL S. BLANK, REALTY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010807
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: MICHAEL BLANK, 1870 BALDWIN RD. -UNIT69, Yorktown Heights, NY, United States, 10598
Address: 1870 Baldwin Rd., Unit 69, Yorktown Heights, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL S. BLANK, REALTY SERVICES INC. DOS Process Agent 1870 Baldwin Rd., Unit 69, Yorktown Heights, NY, United States, 10598

Chief Executive Officer

Name Role Address
MICHAEL BLANK Chief Executive Officer MICHAEL S. BLANK, REALTY SERVICES INC., 1870 BALDWIN RD. - UNIT 69, YORKTOWN HEIGHTS, NY, United States, 10598

Licenses

Number Type End date
31BL0835921 CORPORATE BROKER 2026-04-25
109938815 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 1881 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address MICHAEL S. BLANK, REALTY SERVICES INC., 1870 BALDWIN RD. - UNIT 69, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-03-18 Address p.o. box, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2023-01-10 2023-01-10 Address MICHAEL S. BLANK, REALTY SERVICES INC., 1870 BALDWIN RD. - UNIT 69, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-03-18 Address 1881 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-01-10 2023-01-10 Address 1881 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-03-18 Address MICHAEL S. BLANK, REALTY SERVICES INC., 1870 BALDWIN RD. - UNIT 69, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2022-04-13 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-17 2023-01-10 Address 1881 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1997-02-20 2023-01-10 Address 1881 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318003098 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220525000396 2022-05-25 BIENNIAL STATEMENT 2022-03-01
230110003404 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
000314002562 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980317002275 1998-03-17 BIENNIAL STATEMENT 1998-03-01
970220000521 1997-02-20 CERTIFICATE OF CHANGE 1997-02-20
960318000369 1996-03-18 CERTIFICATE OF INCORPORATION 1996-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9710368402 2021-02-17 0202 PPS 1870 Baldwin Rd, Yorktown Heights, NY, 10598-5627
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-5627
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12549.65
Forgiveness Paid Date 2021-08-17
7368747309 2020-04-30 0202 PPP 1870 Baldwin Rd. - Unit 69, Yorktown Heights, NY, 10598-5629
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-5629
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12591.67
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State