Search icon

PELLA REALTY CORP.

Company Details

Name: PELLA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1997 (28 years ago)
Entity Number: 2152241
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 15 LAWTON ST, SUITE 48, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KELESIDIS Chief Executive Officer 15 LAWTON ST, SUITE 48, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
PELLA REALTY CORP. DOS Process Agent 15 LAWTON ST, SUITE 48, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-08-28 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address 15 LAWTON ST, SUITE 48, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-23 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-01 2023-02-17 Address 15 LAWTON ST, SUITE 48, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2017-06-01 2023-02-17 Address 15 LAWTON ST, SUITE 48, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2003-06-12 2017-06-01 Address 15 LAWTON ST, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2003-06-12 2017-06-01 Address 15 LAWTON ST, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
2003-06-12 2017-06-01 Address 15 LAWTON ST, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
1999-07-02 2003-06-12 Address C/O INNOVATIVE WOODWORK, 355 3RD AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230217001563 2023-02-17 BIENNIAL STATEMENT 2021-06-01
170601007453 2017-06-01 BIENNIAL STATEMENT 2017-06-01
141023006417 2014-10-23 BIENNIAL STATEMENT 2013-06-01
110615002673 2011-06-15 BIENNIAL STATEMENT 2011-06-01
110307002143 2011-03-07 BIENNIAL STATEMENT 2009-06-01
050808002658 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030612002483 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010621002412 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990702002062 1999-07-02 BIENNIAL STATEMENT 1999-06-01
970611000567 1997-06-11 CERTIFICATE OF INCORPORATION 1997-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6158337301 2020-04-30 0202 PPP 15 Lawton Street, Ste. 48, Brooklyn, NY, 11221
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20352
Loan Approval Amount (current) 20352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20620.53
Forgiveness Paid Date 2021-08-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State