Search icon

55 WALL STREET REALTY, INC.

Company Details

Name: 55 WALL STREET REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513407
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVENUE SUITE 1003, NEW YORK, NY, United States, 10016
Principal Address: 718 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FABIO MACHADO DOS Process Agent 280 MADISON AVENUE SUITE 1003, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FABIO MACHADO Chief Executive Officer 718 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11743

History

Start date End date Type Value
2022-03-21 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-19 2020-05-04 Address 55 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2015-11-19 2020-05-04 Address 280 MADISON AVENUE SUITE 1003, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-08 2015-11-19 Address 462 7TH AVE SIXTH FL, NEW YORK, NY, 10018, 7439, USA (Type of address: Service of Process)
2006-05-08 2020-05-04 Address 55 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504062440 2020-05-04 BIENNIAL STATEMENT 2020-05-01
151119006179 2015-11-19 BIENNIAL STATEMENT 2014-05-01
120727002917 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100521002779 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080731003364 2008-07-31 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20984.89

Date of last update: 30 Mar 2025

Sources: New York Secretary of State