Search icon

579 REALTY CORP.

Company Details

Name: 579 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1997 (28 years ago)
Entity Number: 2110393
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 103 CEDAR DRIVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC ZARABI Chief Executive Officer 103 CEDAR DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 CEDAR DRIVE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1997-02-06 2022-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-06 2016-10-07 Address FIVE GOULD STREET, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190327060376 2019-03-27 BIENNIAL STATEMENT 2019-02-01
161007002023 2016-10-07 BIENNIAL STATEMENT 2015-02-01
970206000476 1997-02-06 CERTIFICATE OF INCORPORATION 1997-02-06

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
21061.88

Date of last update: 01 Apr 2025

Sources: New York Secretary of State