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)
2006-07-12 2007-01-05 Address 521 FIFTH AVE, 31ST FL, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
2006-07-12 2007-01-05 Address ATTN M BLEETSTEIN, 36 WEST 25TH ST, #301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-07-12 2007-01-05 Address 521 FIFTH AVE, 31ST FL, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
1935-01-04 2006-07-12 Address 551 FIFTH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1922-12-30 2022-10-13 Shares Share type: CAP, Number of shares: 0, Par value: 100000

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
070105002891 2007-01-05 BIENNIAL STATEMENT 2007-01-01
060712002517 2006-07-12 BIENNIAL STATEMENT 2005-01-01
Z005733-2 1979-07-26 ASSUMED NAME CORP INITIAL FILING 1979-07-26
DES28885 1935-01-04 CERTIFICATE OF AMENDMENT 1935-01-04
2091-134 1922-12-30 CERTIFICATE OF AMENDMENT 1922-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947718705 2021-04-03 0202 PPP 36 W 25th St Ste 301, New York, NY, 10010-2766
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106530
Loan Approval Amount (current) 106530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2766
Project Congressional District NY-12
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107257.9
Forgiveness Paid Date 2021-12-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State