Search icon

1437 RALPH AVE. REALTY CORP.

Company Details

Name: 1437 RALPH AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1998 (27 years ago)
Entity Number: 2243083
ZIP code: 11554
County: Kings
Place of Formation: New York
Address: 211 AVE U, BROOKLYN, NY, United States, 11554
Principal Address: 102 JESSE PL., EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL CASSUTO DOS Process Agent 211 AVE U, BROOKLYN, NY, United States, 11554

Chief Executive Officer

Name Role Address
PAUL CASSUTO Chief Executive Officer 211 AVE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2006-03-24 2008-03-21 Address 211 AVENUE 4, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-03-24 2008-03-21 Address 211 AVENUE 4, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2000-05-18 2006-03-24 Address 102 JESSE PL., EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2000-05-18 2006-03-24 Address 102 JESSE PL., EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2000-05-18 2006-03-24 Address 102 JESSE PL., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120510002207 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100326003280 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080321002155 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060324003085 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040325002109 2004-03-25 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47600.00
Total Face Value Of Loan:
47600.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State