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
40CH0959349 REAL ESTATE SALESPERSON 2024-08-26
40MA1079662 REAL ESTATE SALESPERSON 2025-02-13
40GE0975884 REAL ESTATE SALESPERSON 2025-02-14
40GE0964393 REAL ESTATE SALESPERSON 2025-07-24
40DA0947621 REAL ESTATE SALESPERSON 2026-03-26
40JO1115992 REAL ESTATE SALESPERSON 2026-06-02
40MA0975527 REAL ESTATE SALESPERSON 2025-08-18

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)
2006-04-04 2008-03-18 Address 390 HILLSIDE AVE, 5TH FL, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2004-02-23 2008-03-18 Address 390 HILLSIDE AVENUE, FIRST FLOOR, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

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
040317000358 2004-03-17 CERTIFICATE OF AMENDMENT 2004-03-17
040223000034 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727577406 2020-05-20 0235 PPP 3366 Hillside Avenue, New Hyde Park, NY, 11040-2700
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2700
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3346.56
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State