Search icon

CENTRAL PLACE REALTY, INC.

Company Details

Name: CENTRAL PLACE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2000 (25 years ago)
Entity Number: 2538354
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 215 W 95TH ST #PH-B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
CENTRAL PLACE REALTY, INC. DOS Process Agent 215 W 95TH ST #PH-B, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
BARAK DUNAYER Chief Executive Officer 215 W 95TH ST #PH-B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2012-09-04 2020-08-04 Address 215 W 95TH ST #PH-B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2006-08-02 2010-08-23 Address 49 W 71ST STREET / #9, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-08-02 2012-09-04 Address 237 W 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-08-02 2012-09-04 Address 237 W 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2004-09-24 2006-08-02 Address 49 WEST 71ST STEET #9, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-09-24 2006-08-02 Address 237 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2004-09-24 2006-08-02 Address 237 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-08-02 2004-09-24 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060239 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801007956 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006660 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140808006274 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120904006366 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100823003084 2010-08-23 BIENNIAL STATEMENT 2010-08-01
060802002905 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040924002276 2004-09-24 BIENNIAL STATEMENT 2004-08-01
000802000529 2000-08-02 CERTIFICATE OF INCORPORATION 2000-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7583548405 2021-02-12 0202 PPS 215 West 95th street PHB, New York, NY, 10025
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58298.87
Forgiveness Paid Date 2021-10-26
6682877110 2020-04-14 0202 PPP 215 West 95th street - PHB, NEW YORK, NY, 10025
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58506.34
Forgiveness Paid Date 2021-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State