Search icon

299 FLATBUSH REALTY CORP.

Company Details

Name: 299 FLATBUSH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1996 (29 years ago)
Entity Number: 2040439
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7226 72ND COURT, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANINA GRUN Chief Executive Officer 7226 72ND COURT, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
C/O JANINA GRUN DOS Process Agent 7226 72ND COURT, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2000-07-20 2002-07-08 Address 299 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2000-07-20 2005-12-22 Address 7226 72ND COURT, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1996-06-19 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-19 2000-07-20 Address 299 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722006133 2014-07-22 BIENNIAL STATEMENT 2014-06-01
120720002640 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100702002019 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080623002447 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060607002457 2006-06-07 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

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:
13300.00
Total Face Value Of Loan:
13300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13300
Current Approval Amount:
13300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13455.59

Date of last update: 14 Mar 2025

Sources: New York Secretary of State