Search icon

JEROME REALTY COMPANY

Headquarter

Company Details

Name: JEROME REALTY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1905 (119 years ago)
Entity Number: 27230
ZIP code: 12601
County: New York
Place of Formation: New York
Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 146 WEST 57TH STREET, SUITE 53C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

Chief Executive Officer

Name Role Address
CARL S. WOLFSON, ESQ. Chief Executive Officer 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type:
Headquarter of
Company Number:
F95000005261
State:
FLORIDA

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 11 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2009-04-29 2024-07-26 Address 11 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1997-06-13 2009-04-29 Address 230 PARK AVENUE, SUITE 1511, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
1997-06-13 2024-07-26 Address 11 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1997-06-13 2009-04-29 Address 230 PARK AVENUE, SUITE 1511, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000973 2024-07-26 BIENNIAL STATEMENT 2024-07-26
20200224079 2020-02-24 ASSUMED NAME CORP INITIAL FILING 2020-02-24
131202006416 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111118002320 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091104002539 2009-11-04 BIENNIAL STATEMENT 2009-11-01

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15833.75
Current Approval Amount:
15833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15975.23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State