Search icon

CENTER 1 REALTY, LTD.

Company Details

Name: CENTER 1 REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (29 years ago)
Entity Number: 2085644
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4401 13TH AVE, BROOKLYN, NY, United States, 11219
Principal Address: 4401 13TH AVE, 2ND FL, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4401 13TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
TZVI GERMAN Chief Executive Officer 4401 13TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Type End date
31GE0847656 CORPORATE BROKER 2025-10-23
109919472 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1998-12-30 2006-11-15 Address 4401-13 AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-12-30 2006-11-15 Address 4401-13 AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1998-12-30 2006-11-15 Address 4401-13 AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1996-11-19 1998-12-30 Address 1452 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121115006250 2012-11-15 BIENNIAL STATEMENT 2012-11-01
110203002641 2011-02-03 BIENNIAL STATEMENT 2010-11-01
081204003207 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061115002373 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050105002240 2005-01-05 BIENNIAL STATEMENT 2004-11-01

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:
14030.82
Total Face Value Of Loan:
14030.82

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14030.82
Current Approval Amount:
14030.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14208.03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State