Search icon

146 REALTY & MANAGEMENT CORP.

Company Details

Name: 146 REALTY & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2001 (24 years ago)
Entity Number: 2617268
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 40-77th Street, Brooklyn, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINA GARATZIOTIS Chief Executive Officer 40-77TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-77th Street, Brooklyn, NY, United States, 11209

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 40-77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-19 2024-08-01 Address 40-77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2007-03-19 2024-08-01 Address 40-77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2001-03-16 2007-03-19 Address 146 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2001-03-16 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801041757 2024-08-01 BIENNIAL STATEMENT 2024-08-01
190312060276 2019-03-12 BIENNIAL STATEMENT 2019-03-01
150310006147 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130311006244 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110325002239 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090227002344 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070319002762 2007-03-19 BIENNIAL STATEMENT 2007-03-01
010316000485 2001-03-16 CERTIFICATE OF INCORPORATION 2001-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5885468510 2021-03-02 0202 PPS 40 77th St, Brooklyn, NY, 11209-2919
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-2919
Project Congressional District NY-11
Number of Employees 3
NAICS code 531312
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 Unanswered
Veteran Unanswered
Forgiveness Amount 2411.51
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State