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)
2006-08-15 2012-11-05 Address 369 LEXINGTON AVE 10TH 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: Chief Executive Officer)
2000-02-17 2006-08-15 Address C/O EL MUNDO, 2510 VALENTINE AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2000-02-17 2006-08-15 Address C/O EL MUNDO, 2510 VALENTINE AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2000-02-17 2006-08-15 Address C/O EL MUNDO, 2510 VALENTINE AVE, BRONX, NY, 10458, 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
080811002760 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060901000327 2006-09-01 CERTIFICATE OF AMENDMENT 2006-09-01
060815002975 2006-08-15 BIENNIAL STATEMENT 2006-08-01
020813002530 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000821002285 2000-08-21 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9724717100 2020-04-15 0202 PPP FL 17 369 LEXINGTON AVE, NEW YORK, NY, 10017-6524
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18977
Loan Approval Amount (current) 18977
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-6524
Project Congressional District NY-12
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19181.85
Forgiveness Paid Date 2021-05-24
8733668407 2021-02-13 0202 PPS 369 Lexington Ave, New York, NY, 10017-6506
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21247
Loan Approval Amount (current) 21247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6506
Project Congressional District NY-12
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21422.88
Forgiveness Paid Date 2021-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State