Search icon

C-UPTOWN REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C-UPTOWN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2853192
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 240 CABRINI BLVD #1-D, #1D, NY, NY, United States, 10033
Principal Address: 240 CABRINI BOULEVARD, #1D, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 CABRINI BLVD #1-D, #1D, NY, NY, United States, 10033

Chief Executive Officer

Name Role Address
ROBERT P. CANDEE Chief Executive Officer 240 CABRINI BOULEVARD, #1D, NEW YORK, NY, United States, 10033

Licenses

Number Type End date
37CA0157029 TRADENAME BROKER 2025-01-18
109918607 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 240 CABRINI BOULEVARD, #1D, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2013-01-17 2023-08-23 Address 240 CABRINI BOULEVARD, #1D, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2013-01-17 2023-08-23 Address 240 CABRINI BOULEVARD, #1D, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2006-12-26 2013-01-17 Address 240 CABRINI BOULEVARD / #1-D, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2006-12-26 2013-01-17 Address 240 CABRINI BOULEVARD / #1D, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823003241 2023-08-23 BIENNIAL STATEMENT 2023-01-01
220908001169 2022-09-08 BIENNIAL STATEMENT 2021-01-01
190107060808 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170615006300 2017-06-15 BIENNIAL STATEMENT 2017-01-01
150209006485 2015-02-09 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
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:
-49720.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State