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
40US0976821 REAL ESTATE SALESPERSON 2025-02-26

History

Start date End date Type Value
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 1200 GRAVESEND NECK RD, 3J, BROOKLYN, NY, 11229, 4217, USA (Type of address: Principal Executive Office)
2004-10-12 2006-09-28 Address 1219 GRAVESEND NECK RD, 2ND FL, BROOKLYN, NY, 11229, 4217, USA (Type of address: Service of Process)
2002-09-26 2004-10-12 Address 1200 GRAVESEND NECK RD., SUITE 3 J, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
100914002678 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080827002926 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060928002643 2006-09-28 BIENNIAL STATEMENT 2006-09-01
041012002203 2004-10-12 BIENNIAL STATEMENT 2004-09-01
020926000029 2002-09-26 CERTIFICATE OF INCORPORATION 2002-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2997307110 2020-04-11 0202 PPP 1219 Gravesend Neck Road, 2nd Floor, Brooklyn, NY, 11229
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10162.5
Loan Approval Amount (current) 10162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10218.2
Forgiveness Paid Date 2021-02-12
5754268302 2021-01-25 0202 PPS 1219 Gravesend Neck Rd Fl 2, Brooklyn, NY, 11229-4209
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6114.8
Loan Approval Amount (current) 6114.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4209
Project Congressional District NY-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6151.32
Forgiveness Paid Date 2021-09-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State