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)

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

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20352
Current Approval Amount:
20352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20620.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State