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
2025-05-04 2025-05-04 Address 330 WEST 38TH STREET, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-28 2025-05-04 Address 330 WEST 38TH STREET, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 330 WEST 38TH STREET, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-28 2025-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2025-05-04 Address 330 West 38th Street, Suite 305, New York, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250504000267 2025-05-04 BIENNIAL STATEMENT 2025-05-04
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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
73300.00
Total Face Value Of Loan:
73300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73300
Current Approval Amount:
73300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74166

Date of last update: 30 Mar 2025

Sources: New York Secretary of State