Search icon

CG & SA REALTY CORP.

Company Details

Name: CG & SA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1997 (27 years ago)
Entity Number: 2204483
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 100 RIVERVIEW DR, HARRINGTON PARK, NJ, United States, 07640
Address: C/O GLORIA REINHOLTZ, 50-25 65TH PLACE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CG & SA REALTY CORP. 401K PLAN 2009 113409649 2010-10-05 CG & SA REALTY CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 7188988588
Plan sponsor’s address 50-25 65TH PLACE, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 113409649
Plan administrator’s name CG & SA REALTY CORP.
Plan administrator’s address 50-25 65TH PLACE, WOODSIDE, NY, 11377
Administrator’s telephone number 7188988588

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing GLORIA REINHOLTZ

Chief Executive Officer

Name Role Address
GLORIA REINHOLTZ Chief Executive Officer 100 RIVERVIEW DR, HARRINGTON PARK, NJ, United States, 07640

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GLORIA REINHOLTZ, 50-25 65TH PLACE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
140115002488 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120110002926 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091208002711 2009-12-08 BIENNIAL STATEMENT 2009-12-01
080129003082 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060120002536 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031209002687 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011204002344 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000217002891 2000-02-17 BIENNIAL STATEMENT 1999-12-01
971203000268 1997-12-03 CERTIFICATE OF INCORPORATION 1997-12-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State