Search icon

KNOLL & WEINBERG REALTY CORP.

Company Details

Name: KNOLL & WEINBERG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1969 (56 years ago)
Entity Number: 272575
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES KNOLL Chief Executive Officer 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
KNOLL & WEINBERG REALTY CORP. DOS Process Agent 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-04-25 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-31 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-31 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-21 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-02 2019-02-05 Address 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210201060215 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060352 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006387 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007382 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006386 2013-02-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State