Search icon

HELMS REALTY CORP.

Company Details

Name: HELMS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1973 (52 years ago)
Entity Number: 256117
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 100 GARDEN CITY PLAZA,, SUITE 408, GARDEN CITY, NY, United States, 11530
Principal Address: 230 W 101 ST STREET, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANK FREID Chief Executive Officer 230 WEST 101ST STREET, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
HELMS REALTY CORP. / C/O ROSENBERG CALICA & BIRNEY LLP DOS Process Agent 100 GARDEN CITY PLAZA,, SUITE 408, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2022-04-20 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-12 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-16 2022-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-26 2020-07-23 Address 2688 BROADWAY, MANHATTAN, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2012-10-22 2019-03-26 Address 2688 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061510 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200723000320 2020-07-23 CERTIFICATE OF CHANGE 2020-07-23
190326060331 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170302006664 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006989 2015-03-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-06-05
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:
500000.00
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:
323855.00
Total Face Value Of Loan:
323855.00

Paycheck Protection Program

Date Approved:
2021-05-25
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
220818.94
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
323855
Current Approval Amount:
323855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
279925.25

Court Cases

Court Case Summary

Filing Date:
2018-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
HELMS REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
HELMS REALTY CORP.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State