Search icon

MUSTAFA REALTY CORP.

Company Details

Name: MUSTAFA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1999 (26 years ago)
Entity Number: 2393531
ZIP code: 11426
County: Bronx
Place of Formation: New York
Address: 75-21 249TH STREET, BELLEROSE, NY, United States, 11426
Principal Address: 75-21 249TH ST, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASSIA HASAN Chief Executive Officer 3-46 SOUNDVIEW LANE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-21 249TH STREET, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2003-06-12 2017-08-29 Address 625 E 137TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1999-06-29 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190709061243 2019-07-09 BIENNIAL STATEMENT 2019-06-01
170829006033 2017-08-29 BIENNIAL STATEMENT 2017-06-01
150622006001 2015-06-22 BIENNIAL STATEMENT 2015-06-01
130802002390 2013-08-02 BIENNIAL STATEMENT 2013-06-01
110805002544 2011-08-05 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
4062.50
Total Face Value Of Loan:
4062.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4062.5
Current Approval Amount:
4062.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4111.03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State