Search icon

C & B REALTY HOLDING CORP.

Company Details

Name: C & B REALTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1999 (26 years ago)
Entity Number: 2414765
ZIP code: 10502
County: Bronx
Place of Formation: New York
Address: CHANARDATH BALARAM, 627 ASHFORD AVE, ARDSLEY, NY, United States, 10502
Principal Address: 627 ASHFORD AVE, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANARDATH BALARAM Chief Executive Officer 627 ASHFORD AVE, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
C & B REALTY HOLDING CORP. DOS Process Agent CHANARDATH BALARAM, 627 ASHFORD AVE, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2017-05-25 2020-03-23 Address 1306 EDISON AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2017-05-25 2020-03-23 Address 1306 EDISON AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2017-05-25 2020-03-23 Address CHANARDATH BALARAM, 1306 EDISON AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2007-09-10 2017-05-25 Address 1897 HARRISON AVENUE, BRONX, NY, 10453, 4506, USA (Type of address: Principal Executive Office)
2007-09-10 2017-05-25 Address 1897 HARRISON AVENUE, BRONX, NY, 10453, 4506, USA (Type of address: Chief Executive Officer)
2007-09-10 2017-05-25 Address CHANARDATH BALARAM, 1897 HARRISON AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2001-09-06 2007-09-10 Address 1897 HARRISON AVE, BRONX, NY, 10453, 4506, USA (Type of address: Principal Executive Office)
2001-09-06 2007-09-10 Address 1897 HARRISON AVE, BRONX, NY, 10453, 4506, USA (Type of address: Chief Executive Officer)
1999-09-01 2007-09-10 Address CHANARDATH BALARAM, 1897 HARRISON AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
1999-09-01 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200323060303 2020-03-23 BIENNIAL STATEMENT 2019-09-01
170525006206 2017-05-25 BIENNIAL STATEMENT 2015-09-01
131004002183 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110919002658 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090904002560 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070910002644 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051114002771 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030917002027 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010906002555 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990901000170 1999-09-01 CERTIFICATE OF INCORPORATION 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563827404 2020-05-07 0202 PPP 1897 Harrison Avenue, Bronx, NY, 10453
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7475
Loan Approval Amount (current) 7475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525595
Servicing Lender Name Grasshopper Bank National Association
Servicing Lender Address 261 5th Ave Ste 610, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 525595
Originating Lender Name Grasshopper Bank National Association
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7534.38
Forgiveness Paid Date 2021-02-19
1068338410 2021-02-01 0202 PPS 1897 Harrison Ave, Bronx, NY, 10453-4530
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7497
Loan Approval Amount (current) 7497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-4530
Project Congressional District NY-13
Number of Employees 2
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7567.25
Forgiveness Paid Date 2022-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State