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)
2003-01-16 2005-05-25 Address 50 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1999-01-25 2003-01-16 Address 45 EAST 9TH STREET, NEW YORK, NY, 10003, 6307, USA (Type of address: Chief Executive Officer)
1999-01-25 2003-01-16 Address 45 EAST 9TH STREET, NEW YORK, NY, 10003, 6307, USA (Type of address: Principal Executive Office)
1999-01-25 2003-01-16 Address 45 EAST 9TH STREET, NEW YORK, NY, 10003, 6307, USA (Type of address: Service of Process)
1997-01-31 1999-01-25 Address 747 THIRD AVE. 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
050525002762 2005-05-25 BIENNIAL STATEMENT 2005-01-01
030116002731 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010404002496 2001-04-04 BIENNIAL STATEMENT 2001-01-01
990125002728 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970131000006 1997-01-31 CERTIFICATE OF INCORPORATION 1997-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830457701 2020-05-01 0202 PPP 303 West 106 Street #1, NEW YORK, NY, 10025
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41677
Loan Approval Amount (current) 41677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42197.75
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: New York Secretary of State