Search icon

BOND NEW YORK REAL ESTATE CORP.

Company Details

Name: BOND NEW YORK REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505444
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 810 Seventh Avenue, 39th floor, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOAH FREEDMAN Chief Executive Officer 810 SEVENTH AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BOND NEW YORK REAL ESTATE CORP. DOS Process Agent 810 Seventh Avenue, 39th floor, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
134114972
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 810 SEVENTH AVENUE, 39TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 770 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-19 2023-12-26 Address 1776 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-05-22 2023-12-26 Address 770 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231226000671 2023-12-26 BIENNIAL STATEMENT 2023-12-26
080919000098 2008-09-19 CERTIFICATE OF CHANGE 2008-09-19
080522002506 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060510002515 2006-05-10 BIENNIAL STATEMENT 2006-05-01
050609000509 2005-06-09 ERRONEOUS ENTRY 2005-06-09

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
292971.12
Total Face Value Of Loan:
292971.12

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292971.12
Current Approval Amount:
292971.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
297466.02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State