Search icon

FATHER REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FATHER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1997 (28 years ago)
Entity Number: 2135403
ZIP code: 11217
County: Queens
Place of Formation: New York
Address: 254 WYCKOFF ST #2L, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAPALI KHANDAKAR Chief Executive Officer 254 WYCKOFF ST, 2L, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 WYCKOFF ST #2L, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1999-07-28 2003-04-01 Address 155 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-04-21 1999-07-28 Address 176 STANTON STREET SUITE 1D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1997-04-21 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030401002727 2003-04-01 BIENNIAL STATEMENT 2003-04-01
990728002675 1999-07-28 BIENNIAL STATEMENT 1999-04-01
970421000397 1997-04-21 CERTIFICATE OF INCORPORATION 1997-04-21

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62000.00
Total Face Value Of Loan:
62000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State