Search icon

NEW YORK ONLINE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK ONLINE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1999 (26 years ago)
Entity Number: 2368890
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 918 EAST JERICHO TURNPIKE, SUITE 4, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ARENELLA Chief Executive Officer 918 EAST JERICHO TURNPIKE, SUITE 4, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
NEW YORK ONLINE REALTY CORP. DOS Process Agent 918 EAST JERICHO TURNPIKE, SUITE 4, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2019-04-11 2021-04-07 Address 918 EAST JERICHO TURNPIKE, SUITE 4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2005-05-18 2019-04-11 Address 5020 SUNRISE HWY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2005-05-18 2019-04-11 Address 5020 SUNRISE HWY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2005-05-18 2019-04-11 Address 5020 SUNRISE HWY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2002-07-31 2005-05-18 Address 520 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210407060948 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411061313 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006985 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006868 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130418006262 2013-04-18 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
19942.00
Total Face Value Of Loan:
19942.00
Date:
2020-04-30
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:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15659.67
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19942
Current Approval Amount:
19942
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20053.46

Court Cases

Court Case Summary

Filing Date:
2025-03-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Telephone Consumer Protection Act

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
NEW YORK ONLINE REALTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State