Search icon

JANET ETESSAMI REALTY INC.

Company Details

Name: JANET ETESSAMI REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1997 (28 years ago)
Entity Number: 2116739
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 17 GRASSFIELD RD, GREAT NECK, NY, United States, 11024
Principal Address: 558 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANET ETESSAMI DOS Process Agent 17 GRASSFIELD RD, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
JANET ETESSAMI Chief Executive Officer 558 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Licenses

Number Type End date
31ET0851865 CORPORATE BROKER 2025-06-06
109932003 REAL ESTATE PRINCIPAL OFFICE No data
10401359150 REAL ESTATE SALESPERSON 2025-11-21

History

Start date End date Type Value
2011-02-10 2013-02-12 Address 17 GROSSFIELD RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2009-02-02 2011-02-10 Address 55 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2009-02-02 2011-02-10 Address 558 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2009-02-02 2011-02-10 Address 17 GROSSFIELD RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2003-02-20 2009-02-02 Address 17 GRASSFIELD RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2003-02-20 2009-02-02 Address 17 GRASSFIELD RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2003-02-20 2009-02-02 Address 17 GRASSFIELD RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1999-03-09 2003-02-20 Address 17 GRASS FIELD ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
1999-03-09 2003-02-20 Address 17 GRASS FIELD ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
1999-03-09 2003-02-20 Address 17 GRASS FIELD ROAD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170201007050 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130212006659 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110210003003 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090202003035 2009-02-02 BIENNIAL STATEMENT 2009-02-01
050315002517 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030220002728 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010212002388 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990309002056 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970226000183 1997-02-26 CERTIFICATE OF INCORPORATION 1997-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9845417808 2020-06-09 0235 PPP 558 Middle Neck Rd, GREAT NECK, NY, 11023-1422
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124010
Servicing Lender Name Metropolitan Commercial Bank
Servicing Lender Address 99, Park Ave, 12th Fl, New York, NY, 10016-1601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT NECK, NASSAU, NY, 11023-1422
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124010
Originating Lender Name Metropolitan Commercial Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37757.29
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State