Search icon

ALMA REALTY CORP.

Company Details

Name: ALMA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2002 (23 years ago)
Entity Number: 2762693
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 31-10 37th avenue, suite 500, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 3110 37TH AVE, STE 500, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALMA REALTY CORP 401(K) PLAN 2023 030439673 2024-11-21 ALMA REALTY CORP. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7182670300
Plan sponsor’s address 31-10 37TH AVE STE 500, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-11-21
Name of individual signing EKATERINA VALIOTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-21
Name of individual signing EKATERINA VALIOTIS
Valid signature Filed with authorized/valid electronic signature
ALMA REALTY CORP MEDOVA LIFESTYLE HEALTH PLAN 2022 030439673 2024-08-28 ALMA REALTY CORP 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 7182670300
Plan sponsor’s mailing address 3110 37TH AVE STE 500, LONG ISLAND CITY, NY, 111012112
Plan sponsor’s address 3110 37TH AVE STE 500, LONG ISLAND CITY, NY, 111012112

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ALMA REALTY CORP 401(K) PLAN 2022 030439673 2023-08-17 ALMA REALTY CORP. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7182670300
Plan sponsor’s address 31-10 37TH AVE STE 500, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing ABRAHAM PHILIP
ALMA REALTY CORP MEDOVA LIFESTYLE HEALTH PLAN 2021 030439673 2022-09-30 ALMA REALTY CORP 171
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 7182670300
Plan sponsor’s mailing address 3110 37TH AVE STE 500, LONG ISLAND CITY, NY, 111012112
Plan sponsor’s address 3110 37TH AVE STE 500, LONG ISLAND CITY, NY, 111012112

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ALMA REALTY CORP 401(K) PLAN 2021 030439673 2022-08-10 ALMA REALTY CORP. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7182670300
Plan sponsor’s address 31-10 37TH AVE STE 500, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing ABRAHAM PHILIP
Role Employer/plan sponsor
Date 2022-08-10
Name of individual signing ABRAHAM PHILIP
ALMA REALTY CORP 401(K) PLAN 2020 030439673 2021-08-06 ALMA REALTY CORP. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7182670300
Plan sponsor’s address 31-10 37TH AVE STE 500, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing ABRAHAM PHILIP
Role Employer/plan sponsor
Date 2021-08-06
Name of individual signing EFSTATHIOS VALIOTIS
ALMA REALTY CORP 401(K) PLAN 2019 030439673 2020-08-14 ALMA REALTY CORP. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7182670300
Plan sponsor’s address 31-10 37TH AVE STE 500, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing EKATERINA VALIOTIS
Role Employer/plan sponsor
Date 2020-08-14
Name of individual signing EKATERINA VALIOTIS
ALMA REALTY CORP 401(K) PLAN 2018 030439673 2019-06-28 ALMA REALTY CORP. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7182670300
Plan sponsor’s address 31-10 37TH AVE STE 500, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing ABRAHAM PHILIP
Role Employer/plan sponsor
Date 2019-06-28
Name of individual signing ABRAHAM PHILIP
ALMA REALTY CORP 401(K) PLAN 2017 030439673 2018-08-06 ALMA REALTY CORP. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 533110
Sponsor’s telephone number 7182670300
Plan sponsor’s address 31-10 37TH AVE STE 500, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing EKATERINA VALIOTIS
ALMA REALTY CORP 401(K) PLAN 2016 030439673 2017-07-21 ALMA REALTY CORP. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7182670300
Plan sponsor’s address 31 10 37TH AVE STE 500, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing ABRAHAM PHILIP
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing ABRAHAM PHILIP

Chief Executive Officer

Name Role Address
EFSTATHOS VALIOTIS Chief Executive Officer 3110 37TH AVE, STE 500, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
valiotis & associated pllc DOS Process Agent 31-10 37th avenue, suite 500, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
alma realty corp. Agent 31-10 37th avenue, suite 500, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2025-03-04 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231114001669 2023-11-03 CERTIFICATE OF CHANGE BY ENTITY 2023-11-03
120703002716 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100617002132 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080523002331 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060626002206 2006-06-26 BIENNIAL STATEMENT 2006-05-01
040518002208 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020503000420 2002-05-03 CERTIFICATE OF INCORPORATION 2002-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-19 No data 534 W 178TH ST, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-11 No data 534 W 178TH ST, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-19 No data 3851 BROADWAY, Manhattan, NEW YORK, NY, 10032 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 534 W 178TH ST, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-22 No data 534 W 178TH ST, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2949703 PL VIO INVOICED 2018-12-21 15000 PL - Padlock Violation
2919233 PL VIO CREDITED 2018-10-29 500 PL - Padlock Violation
2919231 PL VIO CREDITED 2018-10-29 75 PL - Padlock Violation
2089390 PL VIO INVOICED 2015-05-26 800 PL - Padlock Violation
209748 OL VIO INVOICED 2013-05-08 300 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-11 Hearing Decision BUSINESS OFFERS SELF-SERVICE LAUNDRY MACHINERY FOR DIRECT USE BY THE GENERAL PUBLIC AND DOES NOT HAVE A LICENSE 1 No data No data 1
2018-10-18 Hearing Decision BUSINESS STORES OR COLLECTS LAUNDRY FOR DELIVERY FOR THE GENERAL PUBLIC AND DOES NOT HAVE A LICENSE 1 No data 1 No data
2015-04-22 Settlement (Pre-Hearing) UNLIC. LAUNDROMAT 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431975 0215600 2011-08-11 37-14 32ND STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-08-11
Case Closed 2011-10-21

Related Activity

Type Referral
Activity Nr 200837227
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090518401 2021-02-01 0202 PPS 3110 37th Ave Ste 500, Long Island City, NY, 11101-2112
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1358262
Loan Approval Amount (current) 1358262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2112
Project Congressional District NY-07
Number of Employees 93
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1377017.18
Forgiveness Paid Date 2022-07-05
4724627203 2020-04-27 0202 PPP 3110 37TH AVENUE, SUITE 500, LONG ISLAND CITY, NY, 11101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1287435
Loan Approval Amount (current) 1287435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 86
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1309621.21
Forgiveness Paid Date 2022-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State