Search icon

PSA REALTY CORP.

Company Details

Name: PSA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2002 (23 years ago)
Entity Number: 2829901
ZIP code: 00000
County: Queens
Place of Formation: New York
Principal Address: 87-23 144TH STREET, JAMAICA, NY, United States, 11435
Address: 37-16 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-16 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 00000

Chief Executive Officer

Name Role Address
KANSHIK PATEL Chief Executive Officer 87-23 144TH STREET, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2002-11-01 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121116002241 2012-11-16 BIENNIAL STATEMENT 2012-11-01
110315002272 2011-03-15 BIENNIAL STATEMENT 2010-11-01
021101000403 2002-11-01 CERTIFICATE OF INCORPORATION 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
173650.57
Total Face Value Of Loan:
173650.57
Date:
2020-04-27
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:
159497.57
Total Face Value Of Loan:
159497.57

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159497.57
Current Approval Amount:
159497.57
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
161490.2
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173650.57
Current Approval Amount:
173650.57
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
176245.68

Court Cases

Court Case Summary

Filing Date:
2020-02-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CHAVEZ
Party Role:
Plaintiff
Party Name:
PSA REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GHALE,
Party Role:
Plaintiff
Party Name:
PSA REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SHYVERS
Party Role:
Plaintiff
Party Name:
PSA REALTY CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State