Search icon

GOLI REALTY CORP.

Company Details

Name: GOLI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1998 (27 years ago)
Entity Number: 2290203
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 1025 OLD COUNTRY ROAD, # 206, WESTBURY, NY, United States, 11590
Address: 1025 OLD COUNTRY ROAD, # 206, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOSSEIN AMIRTHMASEBI DOS Process Agent 1025 OLD COUNTRY ROAD, # 206, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
HOSSEIN AMIRTHMASEBI Chief Executive Officer 1025 OLD COUNTRY ROAD, # 206, WESTBURY, NY, United States, 11590

Licenses

Number Type End date
31AM0691944 CORPORATE BROKER 2026-10-02
109928149 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2000-07-28 2020-08-03 Address 174 WEST MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-07-28 2020-08-03 Address 174 WEST MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1998-08-19 2000-07-28 Address 174 WEST MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803063499 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007516 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006603 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120815002314 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100811002750 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080804002483 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060727002658 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040827002470 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020725002212 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000728002307 2000-07-28 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2869448903 2021-04-27 0235 PPP 1025 Old Country Rd Ste 206, Westbury, NY, 11590-5663
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5663
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3140.06
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State