Search icon

ALMA REALTY CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
030439673
Plan Year:
2023
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
171
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
1358262.00
Total Face Value Of Loan:
1358262.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
1287435.00
Total Face Value Of Loan:
1287435.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-11
Type:
Unprog Rel
Address:
37-14 32ND STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1287435
Current Approval Amount:
1287435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1309621.21
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1358262
Current Approval Amount:
1358262
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1377017.18

Court Cases

Court Case Summary

Filing Date:
2022-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SINANAJ
Party Role:
Plaintiff
Party Name:
ALMA REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DECEVIC,
Party Role:
Plaintiff
Party Name:
ALMA REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SIERRA
Party Role:
Plaintiff
Party Name:
ALMA REALTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State