Search icon

AMERICAN STANDARD REALTY, INC.

Company Details

Name: AMERICAN STANDARD REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1997 (28 years ago)
Entity Number: 2108079
ZIP code: 10113
County: New York
Place of Formation: New York
Principal Address: 303 W 106TH STREET / UNIT 1, NEW YORK, NY, United States, 10025
Address: PO BOX 1374, NEW YORK, NY, United States, 10113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN PLOTNIK Chief Executive Officer 303 W 106TH STREET / UNIT 1, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1374, NEW YORK, NY, United States, 10113

Agent

Name Role Address
MARTY PLOTNIK Agent C/O NOTARIS & ASSOCIATES, P.C., 747 THIRD AVE. 4TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2005-05-25 2007-01-10 Address PO BOX 1374, NEW YORK, NY, 10113, 1374, USA (Type of address: Service of Process)
2005-05-25 2007-01-10 Address 303 WEST 106TH ST, UNIT 1, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-05-25 2007-01-10 Address 303 WEST 106TH ST, UNIT 1, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2003-01-16 2005-05-25 Address 50 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2003-01-16 2005-05-25 Address 50 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140710000488 2014-07-10 ANNULMENT OF DISSOLUTION 2014-07-10
DP-1974397 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110214002864 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090121002368 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070110002254 2007-01-10 BIENNIAL STATEMENT 2007-01-01

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:
41677.00
Total Face Value Of Loan:
41677.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41677
Current Approval Amount:
41677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42197.75

Date of last update: 01 Apr 2025

Sources: New York Secretary of State