Search icon

JEROME HAIMS REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEROME HAIMS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1968 (57 years ago)
Date of dissolution: 22 Sep 2022
Entity Number: 224714
ZIP code: 10156
County: New York
Place of Formation: New York
Address: 115 EAST 34TH STREET, UNIT 716, NEW YORK, NY, United States, 10156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME HAIMS REALTY, INC. DOS Process Agent 115 EAST 34TH STREET, UNIT 716, NEW YORK, NY, United States, 10156

Chief Executive Officer

Name Role Address
ERIC P. HAIMS Chief Executive Officer 115 EAST 34TH STREET, UNIT 716, NEW YORK, NY, United States, 10156

Unique Entity ID

CAGE Code:
30PA7
UEI Expiration Date:
2020-01-07

Business Information

Activation Date:
2019-01-09
Initial Registration Date:
2004-09-24

Commercial and government entity program

CAGE number:
30PA7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2024-01-09

Contact Information

POC:
ERIC P. HAIMS

Form 5500 Series

Employer Identification Number (EIN):
132611458
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-01 2023-01-29 Address 115 EAST 34TH STREET, UNIT 716, NEW YORK, NY, 10156, USA (Type of address: Service of Process)
2020-06-01 2023-01-29 Address 115 EAST 34TH STREET, UNIT 716, NEW YORK, NY, 10156, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-01 Address 461 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-01 Address 461 PARK AVENUE SOUTH 3FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-09-09 2018-06-01 Address 461 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230129000134 2022-09-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-22
200601061119 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007022 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160909006119 2016-09-09 BIENNIAL STATEMENT 2016-06-01
140804006675 2014-08-04 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS00P17CYC0005
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-05-01
Description:
IGF::OT::IGF HOWARD STREET GARAGE,203-209 CENTRE STREET, NEW YORK-MANHATTAN, NY
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
GS00P11CYP0099
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
8000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-08-05
Description:
APPRAISAL ASSET NEW YORK-MANHATTAN NY0323
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: PROF SVCS/REAL PROPERTY APPRAISALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State