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 (27 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

Links between entities

Type Company Name Company Number State
Headquarter of 295 UNION AVENUE REALTY CORPORATION, FLORIDA F15000000980 FLORIDA

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

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)
1997-11-25 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-11-25 2020-11-17 Address 80 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

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
071120002181 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051212002744 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031023002094 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011120002283 2001-11-20 BIENNIAL STATEMENT 2001-11-01
971125000031 1997-11-25 CERTIFICATE OF INCORPORATION 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3882698101 2020-07-15 0202 PPP 84 WOODLAND AVE, NEW ROCHELLE, NY, 10805-2014
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35535
Loan Approval Amount (current) 35535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10805-2014
Project Congressional District NY-16
Number of Employees 4
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35764.76
Forgiveness Paid Date 2021-03-10
3792068401 2021-02-05 0202 PPS 84 Woodland Ave, New Rochelle, NY, 10805-2014
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35535
Loan Approval Amount (current) 35535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-2014
Project Congressional District NY-16
Number of Employees 4
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35722.9
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State