-
Home Page
›
-
Counties
›
-
Kings
›
-
11220
›
-
RITZ REALTY-NY CORP.
Company Details
Name: |
RITZ REALTY-NY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
02 Jan 2003 (22 years ago)
|
Entity Number: |
2851423 |
ZIP code: |
11220
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
677 56TH STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DENNY L CHEN
|
Chief Executive Officer
|
677 56TH STREET, BROOKLYN, NY, United States, 11220
|
DOS Process Agent
Name |
Role |
Address |
RITZ REALTY-NY CORP.
|
DOS Process Agent
|
677 56TH STREET, BROOKLYN, NY, United States, 11220
|
Licenses
Number |
Type |
End date |
31CH0974402
|
CORPORATE BROKER
|
2025-03-23
|
10301220246
|
ASSOCIATE BROKER
|
2025-06-28
|
109902814
|
REAL ESTATE PRINCIPAL OFFICE
|
No data
|
History
Start date |
End date |
Type |
Value |
2005-02-01
|
2007-02-02
|
Address
|
5510 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
|
2003-01-02
|
2005-02-01
|
Address
|
5510 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230119002331
|
2023-01-19
|
BIENNIAL STATEMENT
|
2023-01-01
|
220912001936
|
2022-09-12
|
BIENNIAL STATEMENT
|
2021-01-01
|
070202002170
|
2007-02-02
|
BIENNIAL STATEMENT
|
2007-01-01
|
050201002461
|
2005-02-01
|
BIENNIAL STATEMENT
|
2005-01-01
|
030102000595
|
2003-01-02
|
CERTIFICATE OF INCORPORATION
|
2003-01-02
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2396371
|
OL VIO
|
CREDITED
|
2016-08-04
|
250
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-07-26
|
Pleaded
|
BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
17048.00
Total Face Value Of Loan:
17048.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
13517.00
Total Face Value Of Loan:
13517.00
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
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00
Paycheck Protection Program
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17048
Current Approval Amount:
17048
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
17162.9
Date Approved:
2020-07-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13517
Current Approval Amount:
13517
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
13692.54
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State