Search icon

SHARONA BECK REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHARONA BECK REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731778
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 358 ELM STREET, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 ELM STREET, W HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
SHARONA BECK Chief Executive Officer 358 ELM STREET, W HEMPSTEAD, NY, United States, 11552

Licenses

Number Type End date
31BE0949917 CORPORATE BROKER 2026-04-16
10391202319 REAL ESTATE BRANCH OFFICE 2024-12-05
109905483 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2004-02-17 2008-03-05 Address 358 ELM ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2004-02-17 2008-03-05 Address 358 ELM ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2004-02-17 2008-03-05 Address 358 ELM ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2002-02-14 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-14 2004-02-17 Address 269 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811002036 2014-08-11 BIENNIAL STATEMENT 2014-02-01
120713002927 2012-07-13 BIENNIAL STATEMENT 2012-02-01
100315002989 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080305002720 2008-03-05 BIENNIAL STATEMENT 2008-02-01
060228002286 2006-02-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
21800.00
Total Face Value Of Loan:
28700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21800
Current Approval Amount:
28700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27956.76

Court Cases

Court Case Summary

Filing Date:
2023-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SHARONA BECK REALTY INC.
Party Role:
Defendant
Party Name:
KMONICEK
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State