Search icon

RITZ REALTY-NY CORP.

Company claim

Is this your business?

Get access!

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

Date:
2021-03-18
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:
17048.00
Total Face Value Of Loan:
17048.00
Date:
2020-07-25
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:
13517.00
Total Face Value Of Loan:
13517.00
Date:
2020-05-30
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
Obligated Amount:
0.00
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13692.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State