Search icon

NEW YORK REAL ESTATE INSTITUTE, INC.

Company Details

Name: NEW YORK REAL ESTATE INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (21 years ago)
Entity Number: 2981302
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 132 WEST 36TH ST 2ND FLR, NEW YORK, NY, United States, 10018
Principal Address: 132 WEST 36TH ST, 2ND FL, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LEVINE Chief Executive Officer 132 WEST 36TH ST, 2ND FL, NEW YORK, NY, United States, 19128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 WEST 36TH ST 2ND FLR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
200484486
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-24 2007-11-13 Address 170 E 87TH STREET, NEW YORK, NY, 19128, USA (Type of address: Chief Executive Officer)
2006-02-24 2007-11-13 Address 170 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2003-11-24 2006-02-24 Address 170 EAST 87TH STREET APT W 14C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111220002907 2011-12-20 BIENNIAL STATEMENT 2011-11-01
091102002759 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071113003206 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060224002561 2006-02-24 BIENNIAL STATEMENT 2005-11-01
040209000133 2004-02-09 CERTIFICATE OF AMENDMENT 2004-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-05-26
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:
141300.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-08
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:
-60849.60
Total Face Value Of Loan:
142247.90
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203097.5
Current Approval Amount:
142247.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
143591.35
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
125822.92

Date of last update: 29 Mar 2025

Sources: New York Secretary of State