Search icon

BUY RITE HOME SALES, INC.

Company Details

Name: BUY RITE HOME SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1999 (26 years ago)
Entity Number: 2383526
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 151-20 88TH STREET, SUITE LK, HOWARD BEACH, NY, United States, 11414
Principal Address: C/O R.J. SANTIAGO, 96-11 101 AVENUE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R.J. SANTIAGO Chief Executive Officer 96-11 101 AVENUE, OZONE PARK, NY, United States, 11416

Agent

Name Role Address
R.J. SANTIAGO Agent 151-20 88TH STREET, SUITE LK, HOWARD BEACH, NY, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151-20 88TH STREET, SUITE LK, HOWARD BEACH, NY, United States, 11414

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Q1W5P1AY7K17
CAGE Code:
8NSR1
UEI Expiration Date:
2022-01-18

Business Information

Activation Date:
2020-08-05
Initial Registration Date:
2020-07-22

Licenses

Number Type End date
31SA0896891 CORPORATE BROKER 2025-07-13
10301211730 ASSOCIATE BROKER 2025-05-27
109918485 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2001-05-04 2008-01-16 Address C/O R.J. SANTIAGO, 96-11 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1999-05-28 2001-05-04 Address 96-11 101ST AVE., OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141208000026 2014-12-08 ANNULMENT OF DISSOLUTION 2014-12-08
080116001115 2008-01-16 CERTIFICATE OF CHANGE 2008-01-16
DP-1586916 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010504002456 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990528000329 1999-05-28 CERTIFICATE OF INCORPORATION 1999-05-28

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-08
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:
70400.00
Total Face Value Of Loan:
70400.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State