Search icon

MESTOUSIS REALTY CORP.

Company Details

Name: MESTOUSIS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1999 (26 years ago)
Entity Number: 2379295
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1228 OAK POINT AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MESTOUSIS REALTY CORP. DOS Process Agent 1228 OAK POINT AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
NICK MESTOUSIS Chief Executive Officer 1228 OAK POINT AVE, BRONX, NY, United States, 10474

Legal Entity Identifier

LEI Number:
5493001PHVUNBDBB6E25

Registration Details:

Initial Registration Date:
2014-01-21
Next Renewal Date:
2025-04-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 1228 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-01-23 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-16 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-05 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410002439 2024-04-10 BIENNIAL STATEMENT 2024-04-10
210503060514 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150501006909 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007637 2013-05-06 BIENNIAL STATEMENT 2013-05-01
120501002032 2012-05-01 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
10227.00
Total Face Value Of Loan:
10227.00
Date:
2020-09-03
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
35737.00
Total Face Value Of Loan:
35737.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10227
Current Approval Amount:
10227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10273.79
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35737
Current Approval Amount:
35737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36051.29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State