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)
2007-05-31 2012-10-22 Address 230 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-05-31 2014-02-11 Address 230 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1997-04-02 2007-05-31 Address 230 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1997-04-02 2007-05-31 Address 2772 EAST 65TH STREET, NEW YORK, NY, 11234, USA (Type of address: Principal Executive Office)
1994-04-14 2007-05-31 Address 230 WEST 101ST STREET, 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
140211006456 2014-02-11 BIENNIAL STATEMENT 2013-03-01
121022000598 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
110411002585 2011-04-11 BIENNIAL STATEMENT 2011-03-01
20091008051 2009-10-08 ASSUMED NAME CORP INITIAL FILING 2009-10-08
090318002882 2009-03-18 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7392649001 2021-05-25 0202 PPS 230 W 101st St, New York, NY, 10025-4905
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
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, 10025-4905
Project Congressional District NY-12
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 220818.94
Forgiveness Paid Date 2022-06-07
5842377707 2020-05-01 0202 PPP 230 W 101ST ST, NEW YORK, NY, 10025-4905
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323855
Loan Approval Amount (current) 323855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10025-4905
Project Congressional District NY-12
Number of Employees 50
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 279925.25
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State