Name: | TWO R REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1999 (26 years ago) |
Entity Number: | 2412753 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2985 JEROME AVENUE, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJ R. RANI | Chief Executive Officer | 7 HURON ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2985 JEROME AVENUE, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 7 HURON ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-12 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-29 | 2025-02-07 | Address | 7 HURON ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2025-02-07 | Address | 2985 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2005-11-01 | 2007-08-29 | Address | 2985 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
2005-11-01 | 2007-08-29 | Address | 7 HURON RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2003-08-22 | 2005-11-01 | Address | 7 HURON ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2003-08-22 | 2005-11-01 | Address | 7 HURON ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1999-08-25 | 2007-08-29 | Address | 2985 JEROME AVE., BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207000649 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
131101002455 | 2013-11-01 | BIENNIAL STATEMENT | 2013-08-01 |
111013002459 | 2011-10-13 | BIENNIAL STATEMENT | 2011-08-01 |
090813002224 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070829002881 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051101002671 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
030822002378 | 2003-08-22 | BIENNIAL STATEMENT | 2003-08-01 |
990825000699 | 1999-08-25 | CERTIFICATE OF INCORPORATION | 1999-08-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8765398501 | 2021-03-10 | 0202 | PPP | 7 Huron Rd, Yonkers, NY, 10710-5005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State