Search icon

EJMB REALTY CO., INC.

Company Details

Name: EJMB REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2001 (24 years ago)
Entity Number: 2637914
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 330 West 38th Street, Suite 305, New York, NY, United States, 10018
Principal Address: 330 WEST 38TH STREET, SUITE 305, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF MARC E. BENGUALID, PLLC DOS Process Agent 330 West 38th Street, Suite 305, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARC BENGUALID Chief Executive Officer 330 WEST 38TH STREET, SUITE 305, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 330 WEST 38TH STREET, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-06-28 Address 330 WEST 38TH STREET, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-06-28 Address 330 WEST 38TH STREET, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-03-08 2020-07-10 Address 470 MAMARONECK AVE STE 304, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2003-05-02 2020-07-10 Address 401 EAST 110TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2001-05-11 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-11 2006-03-08 Address 401 E. 110TH ST., 6TH FL., THE LAFAYETTE BLDG., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628001326 2024-06-28 BIENNIAL STATEMENT 2024-06-28
200710060490 2020-07-10 BIENNIAL STATEMENT 2019-05-01
060308000999 2006-03-08 CERTIFICATE OF AMENDMENT 2006-03-08
050629002620 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030502002190 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010511000136 2001-05-11 CERTIFICATE OF INCORPORATION 2001-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1550107707 2020-05-01 0202 PPP 330 W 38TH ST STE 305, NEW YORK, NY, 10018
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73300
Loan Approval Amount (current) 73300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74166
Forgiveness Paid Date 2021-07-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State