Search icon

PILGRIM REALTY INC.

Company Details

Name: PILGRIM REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016190
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 3366 HILLSIDE AVE STE 17, NEW HYDE PARK, NY, United States, 11040
Principal Address: 49 CELLER AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM THOMAS Chief Executive Officer 3366 HILLSIDE AVE STE 17, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3366 HILLSIDE AVE STE 17, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type End date
31TH1020436 CORPORATE BROKER 2026-04-01
109900108 REAL ESTATE PRINCIPAL OFFICE No data
40AB1048945 REAL ESTATE SALESPERSON 2026-06-03

History

Start date End date Type Value
2010-04-07 2014-04-22 Address 3366 HILLSIDE AVE STE #5, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2010-04-07 2014-04-22 Address 3366 HILLSIDE AVE STE #5, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-03-18 2010-04-07 Address 1618 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-03-18 2010-04-07 Address 1618 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-04-04 2014-04-22 Address 49 CELLER AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140422002533 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120426002097 2012-04-26 BIENNIAL STATEMENT 2012-02-01
100407002303 2010-04-07 BIENNIAL STATEMENT 2010-02-01
080318002911 2008-03-18 BIENNIAL STATEMENT 2008-02-01
060404002146 2006-04-04 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3300
Current Approval Amount:
3300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3346.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State