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 (26 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A. J. CLARKE MANAGEMENT, INC EMPLOYEES PROFIT SHARING PLAN 2023 134033987 2024-05-28 A.J. CLARKE REAL ESTATE CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-28
Business code 531310
Sponsor’s telephone number 2125414477
Plan sponsor’s address 250 WEST 57TH, SUITE 720, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing LORRAINE GARRY
Role Employer/plan sponsor
Date 2024-05-28
Name of individual signing LORRAINE GARRY
A. J. CLARKE MANAGEMENT, INC EMPLOYEES PROFIT SHARING PLAN 2022 134033987 2023-05-01 A.J. CLARKE REAL ESTATE CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-28
Business code 531310
Sponsor’s telephone number 2125414477
Plan sponsor’s address 250 WEST 57TH, SUITE 720, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing LORRAINE GARRY
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing LORRAINE GARRY
A. J. CLARKE MANAGEMENT, INC EMPLOYEES PROFIT SHARING PLAN 2021 134033987 2022-05-24 A.J. CLARKE REAL ESTATE CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-28
Business code 531310
Sponsor’s telephone number 2125414477
Plan sponsor’s address 250 WEST 57TH, SUITE 720, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing LORRAINE GARRY
Role Employer/plan sponsor
Date 2022-05-24
Name of individual signing LORRAINE GARRY
A. J. CLARKE MANAGEMENT, INC EMPLOYEES PROFIT SHARING PLAN 2020 134033987 2021-04-20 A.J. CLARKE REAL ESTATE CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-28
Business code 531310
Sponsor’s telephone number 2125414477
Plan sponsor’s address 250 WEST 57TH, SUITE 720, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing LORRAINE GARRY
Role Employer/plan sponsor
Date 2021-04-20
Name of individual signing LORRAINE GARRY
A. J. CLARKE MANAGEMENT, INC EMPLOYEES PROFIT SHARING PLAN 2019 134033987 2020-07-15 A.J. CLARKE REAL ESTATE CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-28
Business code 531310
Sponsor’s telephone number 2125414477
Plan sponsor’s address 250 WEST 57TH, SUITE 720, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing LORRAINE GARRY
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing LORRAINE GARRY
A. J. CLARKE MANAGEMENT, INC EMPLOYEES PROFIT SHARING PLAN 2018 134033987 2019-06-06 A.J. CLARKE REAL ESTATE CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-28
Business code 531310
Sponsor’s telephone number 2125414477
Plan sponsor’s address 250 WEST 57TH, SUITE 720, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing LORRAINE N GARRY
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing LORRAINE N GARRY
A. J. CLARKE MANAGEMENT, INC EMPLOYEES PROFIT SHARING PLAN 2017 134033987 2018-07-25 A.J. CLARKE REAL ESTATE CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-28
Business code 531310
Sponsor’s telephone number 2125414477
Plan sponsor’s address 1881 BROADWAY, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing LORRAINE GARRY
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing LORRAINE GARRY
A. J. CLARKE MANAGEMENT, INC EMPLOYEES PROFIT SHARING PLAN 2016 134033987 2017-09-20 A.J. CLARKE REAL ESTATE CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-28
Business code 531310
Sponsor’s telephone number 2125414477
Plan sponsor’s address 1881 BROADWAY, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing LORRAINE GARRY
A. J. CLARKE MANAGEMENT, INC EMPLOYEES PROFIT SHARING PLAN 2015 134033987 2016-06-16 A.J. CLARKE REAL ESTATE CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-28
Business code 531310
Sponsor’s telephone number 2125414477
Plan sponsor’s address 1881 BROADWAY, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing LORRAINE GARRY
A.J. CLARKE MANAGEMENT, INC EMPLOYEES PROFIT SHARING PLAN 2014 134033987 2015-10-07 A.J. CLARKE REAL ESTATE CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-28
Business code 531310
Sponsor’s telephone number 2125414477
Plan sponsor’s address 1881 BROADWAY, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing MICHAEL ROTHSCHILD
Role Employer/plan sponsor
Date 2015-10-02
Name of individual signing MICHAEL ROTHSCHILD

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

Licenses

Number Type End date
31CL0885739 CORPORATE BROKER 2024-12-17
10301221587 ASSOCIATE BROKER 2026-08-14
10311202317 CORPORATE BROKER 2025-01-08
10301204165 ASSOCIATE BROKER 2025-09-15
31GR0270691 CORPORATE BROKER 2024-11-30
30RO0493581 ASSOCIATE BROKER 2026-03-14
109913328 REAL ESTATE PRINCIPAL OFFICE No data
10401216284 REAL ESTATE SALESPERSON 2026-03-02
40WI0752710 REAL ESTATE SALESPERSON 2024-10-02
10401313812 REAL ESTATE SALESPERSON 2026-06-07

History

Start date End date Type Value
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
2024-04-10 2024-04-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-01-05 2024-04-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-16 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-08-10 2025-03-25 Address 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2023-08-10 2023-10-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-08-10 2023-08-10 Address 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2023-08-10 2025-03-25 Address 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-08-10 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
141104006237 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006511 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101112002734 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081029002797 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061107002715 2006-11-07 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469857208 2020-04-28 0202 PPP 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, 10107
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606699
Loan Approval Amount (current) 606699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10107-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 613231.4
Forgiveness Paid Date 2021-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State