Search icon

ACHIEVERS REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACHIEVERS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329269
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8412 18TH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMY HASSAN Chief Executive Officer 8412 18TH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8412 18TH AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Type End date
31HA0992287 CORPORATE BROKER 2025-07-17
109913626 REAL ESTATE PRINCIPAL OFFICE No data
10401353715 REAL ESTATE SALESPERSON 2025-06-18

History

Start date End date Type Value
2002-11-18 2005-06-17 Address 8416 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2001-01-31 2002-11-18 Address 8416 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2001-01-31 2005-06-17 Address 8416 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2000-06-27 2003-11-07 Address 8416 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1998-12-29 2000-06-27 Address 1541 68TH STREET, UNIT 3D, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150106006789 2015-01-06 BIENNIAL STATEMENT 2014-12-01
130123002409 2013-01-23 BIENNIAL STATEMENT 2012-12-01
110105002629 2011-01-05 BIENNIAL STATEMENT 2010-12-01
090102003084 2009-01-02 BIENNIAL STATEMENT 2008-12-01
061219002417 2006-12-19 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183633 OL VIO INVOICED 2012-12-03 300 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
8442.50
Total Face Value Of Loan:
8442.50
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46000.00
Total Face Value Of Loan:
316100.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
8400.00
Total Face Value Of Loan:
8400.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8442.5
Current Approval Amount:
8442.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8502.41
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8400
Current Approval Amount:
8400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8488.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State