Search icon

A.J. CLARKE REAL ESTATE CORP.

Company Details

Name: A.J. CLARKE REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1998 (27 years ago)
Entity Number: 2317739
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ROTHSCHILD Chief Executive Officer 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
A.J. CLARKE REAL ESTATE CORP. DOS Process Agent 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, United States, 10107

Form 5500 Series

Employer Identification Number (EIN):
134033987
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

Licenses

Number Type End date
31CL0885739 CORPORATE BROKER 2024-12-17
10301221587 ASSOCIATE BROKER 2026-08-14
10311202317 CORPORATE BROKER 2025-01-08

History

Start date End date Type Value
2025-04-30 2025-05-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-04-22 2025-04-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-03-25 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-03-25 2025-03-25 Address 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250325001571 2025-03-25 BIENNIAL STATEMENT 2025-03-25
230810001855 2023-08-10 BIENNIAL STATEMENT 2022-11-01
201104060670 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181106006045 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006113 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
606699.00
Total Face Value Of Loan:
606699.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
606699
Current Approval Amount:
606699
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
613231.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State