Search icon

FIRST REALTY HOLDING CORP.

Company Details

Name: FIRST REALTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890230
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2025 First Avenue, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH HOLGUIN DOS Process Agent 2025 First Avenue, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
RALPH HOLGUIN Chief Executive Officer 2025 FIRST AVENUE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2003-04-03 2005-06-29 Address 800 SOUNDVIEW AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211112000398 2021-11-12 BIENNIAL STATEMENT 2021-11-12
050629002414 2005-06-29 BIENNIAL STATEMENT 2005-04-01
030403000117 2003-04-03 CERTIFICATE OF INCORPORATION 2003-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
5417.00
Total Face Value Of Loan:
5417.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417
Current Approval Amount:
5417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5481.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State