Search icon

REXTON REALTY COMPANY

Company Details

Name: REXTON REALTY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1903 (122 years ago)
Entity Number: 24065
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ENGEL & DAVIS, LLP, 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 36 W 25TH ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JOHN P ENGEL Chief Executive Officer 36 W 25TH ST, 301, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
JOHN P. ENGEL DOS Process Agent ENGEL & DAVIS, LLP, 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2015-02-03 2019-04-18 Address 36 W 25TH ST, 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-01-23 2015-02-03 Address 36 W 25TH ST, 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-01-28 2013-01-23 Address 36 W 25TH ST, 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-01-05 2011-01-28 Address ATTN: M BLEETSTEIN, 36 WEST 25TH ST / #301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-01-05 2011-01-28 Address 36 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190418000428 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
150203007590 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130123002176 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110128002881 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090113002509 2009-01-13 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
106530.00
Total Face Value Of Loan:
106530.00
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:
174170.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106530
Current Approval Amount:
106530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107257.9

Court Cases

Court Case Summary

Filing Date:
2018-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
REXTON REALTY COMPANY
Party Role:
Plaintiff
Party Name:
GOLISZESKI,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State