Search icon

FIRST REALTY CORP.

Company Details

Name: FIRST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1997 (28 years ago)
Entity Number: 2161468
ZIP code: 11722
County: Nassau
Place of Formation: New York
Address: 889 LOWELL AVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M ABBI DOS Process Agent 889 LOWELL AVE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
MUKESH ABBI Chief Executive Officer BAJI SURAPANENI, 889 LOWELL AVE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
1999-08-25 2003-07-16 Address 889 LOWELL AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1997-11-21 1999-08-25 Address 889 LOWELL AVE., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1997-07-11 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-11 1997-11-21 Address 422 OLD COURTHOUSE ROAD, MANHASSETT HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130726002161 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110728002910 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090724002584 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070803002206 2007-08-03 BIENNIAL STATEMENT 2007-07-01
030716002815 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010809002299 2001-08-09 BIENNIAL STATEMENT 2001-07-01
990825002547 1999-08-25 BIENNIAL STATEMENT 1999-07-01
971121000019 1997-11-21 CERTIFICATE OF CHANGE 1997-11-21
970711000592 1997-07-11 CERTIFICATE OF INCORPORATION 1997-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3101798410 2021-02-04 0235 PPS 889 Lowell Ave, Central Islip, NY, 11722-3857
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5132
Loan Approval Amount (current) 5132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3857
Project Congressional District NY-02
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5196.12
Forgiveness Paid Date 2022-05-11
2678677206 2020-04-16 0235 PPP 889 LOWELL AVE, CENTRAL ISLIP, NY, 11722
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5640
Loan Approval Amount (current) 5640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5699.72
Forgiveness Paid Date 2021-05-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State