Search icon

B. G. I. REALTY CORPORATION

Company Details

Name: B. G. I. REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1970 (55 years ago)
Entity Number: 232058
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 76 SOUTH STREET, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B. G. I. REALTY CORPORATION DOS Process Agent 76 SOUTH STREET, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
SHERWIN GLUCK Chief Executive Officer 76 SOUTH STREET, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1998-04-24 2018-05-01 Address ONE LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1998-04-24 2018-05-01 Address ONE LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1998-04-24 2018-05-01 Address ONE LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1996-05-07 1998-04-24 Address 1 LAUREL LN, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1992-11-25 1998-04-24 Address ONE LAUREL LA., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1992-11-25 1998-04-24 Address ONE LAUREL LA., SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1970-05-28 1996-05-07 Address 1 LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061440 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006024 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006818 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006043 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120525006076 2012-05-25 BIENNIAL STATEMENT 2012-05-01
100610002080 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080529002909 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060509003298 2006-05-09 BIENNIAL STATEMENT 2006-05-01
C349868-2 2004-07-08 ASSUMED NAME CORP INITIAL FILING 2004-07-08
040622002372 2004-06-22 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8877468100 2020-07-27 0235 PPP 76 South Street, Oyster Bay, NY, 11771-1513
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5188
Loan Approval Amount (current) 5188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-1513
Project Congressional District NY-03
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5211.59
Forgiveness Paid Date 2021-01-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State