Search icon

295 UNION AVENUE REALTY CORPORATION

Headquarter

Company Details

Name: 295 UNION AVENUE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (28 years ago)
Entity Number: 2202237
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 84 WOODLAND AVENUE, John Pugliese, NEW ROCHELLE, NY, United States, 10805
Principal Address: 84 WOODLAND AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
295 UNION AVENUE REALTY CORPORATION DOS Process Agent 84 WOODLAND AVENUE, John Pugliese, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
JOHN PUGLIESE Chief Executive Officer 84 WOODLAND AVE, NEW ROCHELLE, NY, United States, 10805

Links between entities

Type:
Headquarter of
Company Number:
F15000000980
State:
FLORIDA

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 84 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 80 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2020-11-17 2024-07-24 Address 80 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2003-10-23 2024-07-24 Address 80 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2001-11-20 2003-10-23 Address 80 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240724003348 2024-07-24 BIENNIAL STATEMENT 2024-07-24
201117060493 2020-11-17 BIENNIAL STATEMENT 2019-11-01
131204002411 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111125002006 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091104002137 2009-11-04 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35535.00
Total Face Value Of Loan:
35535.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35535.00
Total Face Value Of Loan:
35535.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35535
Current Approval Amount:
35535
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35722.9
Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35535
Current Approval Amount:
35535
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35764.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State