Search icon

ROBERT DEFALCO REALTY, INC.

Company Details

Name: ROBERT DEFALCO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2000 (25 years ago)
Entity Number: 2529908
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1678 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1678 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ROBERT DEFALCO Chief Executive Officer 1678 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Type End date
30AL0899365 ASSOCIATE BROKER 2024-08-27
10301222917 ASSOCIATE BROKER 2025-12-26
10301214980 ASSOCIATE BROKER 2025-07-13

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 1678 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2002-06-26 2023-08-25 Address 1678 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2002-06-26 2023-08-25 Address 1678 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2000-07-11 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-11 2002-06-26 Address 1142 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825001778 2023-08-25 BIENNIAL STATEMENT 2022-07-01
180702006304 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007938 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006350 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006150 2012-07-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
134600.00
Total Face Value Of Loan:
134600.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46400.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86363643
Mark:
ROBERT DEFALCO REALTY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-08-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ROBERT DEFALCO REALTY

Goods And Services

For:
Real estate agencies; Real estate brokerage
First Use:
1988-01-15
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134600
Current Approval Amount:
134600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135444.48
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134600
Current Approval Amount:
134600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136141.45

Date of last update: 30 Mar 2025

Sources: New York Secretary of State