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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
5188.00
Total Face Value Of Loan:
5188.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5188
Current Approval Amount:
5188
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5211.59

Date of last update: 18 Mar 2025

Sources: New York Secretary of State