Search icon

IRVINE REALTY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IRVINE REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1997 (28 years ago)
Entity Number: 2129599
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 122 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL IRVINE Chief Executive Officer 122 EAST 55TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133946987
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type End date
10301223411 ASSOCIATE BROKER 2026-07-15
31IR0855802 CORPORATE BROKER 2025-05-30
30NA0819923 ASSOCIATE BROKER 2026-01-14

History

Start date End date Type Value
2023-03-21 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-20 2013-03-26 Address 225 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-04-20 2013-03-26 Address 225 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-04-20 2013-03-26 Address 225 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-04-03 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130326002185 2013-03-26 BIENNIAL STATEMENT 2011-04-01
010521002390 2001-05-21 BIENNIAL STATEMENT 2001-04-01
990420002528 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970403000101 1997-04-03 CERTIFICATE OF INCORPORATION 1997-04-03

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:
92988.32
Total Face Value Of Loan:
92988.32

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92988.32
Current Approval Amount:
92988.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93789.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State