Search icon

FOREMOST REALTY CORP.

Company Details

Name: FOREMOST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1997 (28 years ago)
Entity Number: 2179666
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3908 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3908 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Licenses

Number Type End date
31AK0861681 CORPORATE BROKER 2026-03-01
109926280 REAL ESTATE PRINCIPAL OFFICE No data
10401247922 REAL ESTATE SALESPERSON 2025-03-20
10401345044 REAL ESTATE SALESPERSON 2024-10-20

Filings

Filing Number Date Filed Type Effective Date
070417000016 2007-04-17 ANNULMENT OF DISSOLUTION 2007-04-17
DP-1649443 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970912000025 1997-09-12 CERTIFICATE OF INCORPORATION 1997-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106747206 2020-04-27 0202 PPP 3722 WHITE PLAINS RD, BRONX, NY, 10467
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.45
Loan Approval Amount (current) 4166.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4195.33
Forgiveness Paid Date 2021-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State