Search icon

TWO R REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RAJ R. RANI Chief Executive Officer 7 HURON ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2985 JEROME AVENUE, BRONX, NY, United States, 10468

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67200
Loan Approval Amount (current) 67200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-5005
Project Congressional District NY-16
Number of Employees 5
NAICS code 531190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State