Search icon

163-18 JAMAICA REALTY CORP.

Company Details

Name: 163-18 JAMAICA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1996 (29 years ago)
Entity Number: 2057420
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 16318 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARAJ SROUR Chief Executive Officer 16318 JAMAICA AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
163-18 JAMAICA REALTY CORP. DOS Process Agent 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-08-24 2021-01-06 Address 16318 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2012-11-05 2015-08-24 Address 369 LEXINGTON AVE 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-11-05 2015-08-24 Address 369 LEXINGTON AVE 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-11-05 2015-08-24 Address 369 LEXINGTON AVE 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-08-15 2012-11-05 Address 369 LEXINGTON AVE 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210106061057 2021-01-06 BIENNIAL STATEMENT 2020-08-01
150824006184 2015-08-24 BIENNIAL STATEMENT 2014-08-01
121105006779 2012-11-05 BIENNIAL STATEMENT 2012-08-01
111202000254 2011-12-02 ANNULMENT OF DISSOLUTION 2011-12-02
DP-1812483 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
21247.00
Total Face Value Of Loan:
21247.00
Date:
2020-04-15
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:
18977.00
Total Face Value Of Loan:
18977.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18977
Current Approval Amount:
18977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19181.85
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21247
Current Approval Amount:
21247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21422.88

Date of last update: 14 Mar 2025

Sources: New York Secretary of State