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 (28 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
021022003102 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001127002438 2000-11-27 BIENNIAL STATEMENT 2000-11-01
981230002212 1998-12-30 BIENNIAL STATEMENT 1998-11-01
961119000248 1996-11-19 CERTIFICATE OF INCORPORATION 1996-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8207718409 2021-02-13 0202 PPS 4401 13th Ave, Brooklyn, NY, 11219-3668
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14030.82
Loan Approval Amount (current) 14030.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3668
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14208.03
Forgiveness Paid Date 2022-05-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State