Search icon

EMPEROR REALTY CORP.

Company Details

Name: EMPEROR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2803846
ZIP code: 11550
County: Queens
Place of Formation: New York
Address: 445 S FRANKLIN AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 S FRANKLIN AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
BARTOLO REYES Chief Executive Officer 445 S FRANKLIN AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2009-08-04 2013-01-09 Address 108-40 39TH AVENUE, SUITE 3, CORONA, NY, 11368, USA (Type of address: Service of Process)
2002-08-22 2009-08-04 Address 127-16 111TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147652 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130109002308 2013-01-09 BIENNIAL STATEMENT 2012-08-01
090804000156 2009-08-04 CERTIFICATE OF CHANGE 2009-08-04
020822000705 2002-08-22 CERTIFICATE OF INCORPORATION 2002-08-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4254555001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EMPEROR REALTY CORP.
Recipient Name Raw EMPEROR REALTY CORP.
Recipient Address 445 SOUTH FRANKLIN AVENUE., HEMPSTEAD, NASSAU, NEW YORK, 11550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4600.00
Face Value of Direct Loan 1000000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State