Search icon

RUBIN-MARYL REALTY INC.

Company Details

Name: RUBIN-MARYL REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1999 (26 years ago)
Entity Number: 2436778
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1658 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1658 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
FRED MARYL Chief Executive Officer 1658 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Licenses

Number Type End date
10331200107 PARTNERSHIP BROKER 2026-07-13
33RU0832578 PARTNERSHIP BROKER 2026-07-13
109903769 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2001-10-26 2008-01-25 Address 1658 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2001-10-26 2008-01-25 Address 1658 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2001-10-26 2008-01-25 Address 1658 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1999-11-05 2001-10-26 Address 1658 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080125003119 2008-01-25 BIENNIAL STATEMENT 2007-11-01
011026002189 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991105000415 1999-11-05 CERTIFICATE OF INCORPORATION 1999-11-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6343.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State