Search icon

NEW TIMES REALTY CORP.

Company Details

Name: NEW TIMES REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2002 (23 years ago)
Entity Number: 2816088
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1219 GRAVESEND NECK RD, 2ND FL, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAISA USKACH Chief Executive Officer 1219 GRAVESEND NECK RD, 2ND FL, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
RAISA USKACH DOS Process Agent 1219 GRAVESEND NECK RD, 2ND FL, BROOKLYN, NY, United States, 11229

Licenses

Number Type End date
30US0976826 ASSOCIATE BROKER 2026-07-21
31US0972294 CORPORATE BROKER 2025-01-09
109940491 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-09-28 2025-04-24 Address 1219 GRAVESEND NECK RD, 2ND FL, BROOKLYN, NY, 11229, 4217, USA (Type of address: Service of Process)
2006-09-28 2025-04-24 Address 1219 GRAVESEND NECK RD, 2ND FL, BROOKLYN, NY, 11229, 4217, USA (Type of address: Chief Executive Officer)
2004-10-12 2006-09-28 Address 1219 GRAVESEND NECK RD, 2ND FL, BROOKLYN, NY, 11229, 4217, USA (Type of address: Chief Executive Officer)
2004-10-12 2006-09-28 Address 1219 GRAVESEND NECK RD, 2ND FL, BROOKLYN, NY, 11229, 4217, USA (Type of address: Service of Process)
2004-10-12 2006-09-28 Address 1200 GRAVESEND NECK RD, 3J, BROOKLYN, NY, 11229, 4217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250424001626 2025-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-18
210127060062 2021-01-27 BIENNIAL STATEMENT 2020-09-01
180904007104 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170105007405 2017-01-05 BIENNIAL STATEMENT 2016-09-01
121121006188 2012-11-21 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
6114.80
Total Face Value Of Loan:
6114.80
Date:
2020-04-14
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:
2020-04-11
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:
10162.50
Total Face Value Of Loan:
10162.50

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10162.5
Current Approval Amount:
10162.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10218.2
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6114.8
Current Approval Amount:
6114.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6151.32

Date of last update: 30 Mar 2025

Sources: New York Secretary of State