Search icon

O.J.V. REALTY CORP.

Company Details

Name: O.J.V. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (25 years ago)
Entity Number: 2573196
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 111 GREAT NECK RD / SUITE 203, GREAT NECK, NY, United States, 11021
Address: 265 BROADHOLLOW ROAD, SUITE 115, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VICTOR A. MUSSO, ESQ. DOS Process Agent 265 BROADHOLLOW ROAD, SUITE 115, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
VICTOR A MUSSO Chief Executive Officer 111 GREAT NECK RD / SUITE 203, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 111 GREAT NECK RD / SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-07-10 Address 111 GREAT NECK RD / SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address 111 GREAT NECK RD / SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-07-10 Address 111 GREAT NECK RD / SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710003816 2024-07-09 CERTIFICATE OF CHANGE BY ENTITY 2024-07-09
240118003100 2024-01-18 BIENNIAL STATEMENT 2024-01-18
181128006271 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161103006175 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141112006723 2014-11-12 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
103510.00
Total Face Value Of Loan:
103510.00
Date:
2020-04-28
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:
104842.00
Total Face Value Of Loan:
104842.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103510
Current Approval Amount:
103510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104425.99
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104842
Current Approval Amount:
104842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106025.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State