Search icon

INGRAM & HEBRON REALTY CORP.

Company Details

Name: INGRAM & HEBRON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1999 (26 years ago)
Entity Number: 2388490
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 189 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAULA INGRAM DOS Process Agent 189 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
PAULA INGRAM Chief Executive Officer 189 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
113498161
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
10311207531 CORPORATE BROKER 2024-11-10
31HE0898471 CORPORATE BROKER 2025-11-17
109931321 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2001-06-26 2003-05-20 Address 189 MONTAGUE ST, STE 908, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2001-06-26 2003-05-20 Address 189 MONTAGUE ST, STE 908, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1999-06-15 2003-05-20 Address 22 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130624002007 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110906002231 2011-09-06 BIENNIAL STATEMENT 2011-06-01
090623002381 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070613002914 2007-06-13 BIENNIAL STATEMENT 2007-06-01
030520002894 2003-05-20 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State