Search icon

SNARLING REALITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SNARLING REALITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027461
ZIP code: 10151
County: New York
Place of Formation: New York
Principal Address: 92 Crum Creek Rd., New City, NY, United States, 10956
Address: 745 Fifth Ave, Suite 500, New York, NY, United States, 10151

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SNARLING REALITIES, INC. DOS Process Agent 745 Fifth Ave, Suite 500, New York, NY, United States, 10151

Chief Executive Officer

Name Role Address
DANIEL GELMAN Chief Executive Officer 92 CRUM CREEK RD., NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
200938032
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 200 PARK AVE, SUITE 1700, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 92 CRUM CREEK RD., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-01 Address 200 PARK AVE, SUITE 1700, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2016-03-01 2024-03-01 Address 200 PARK AVE, SUITE 1700, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2015-05-07 2016-03-01 Address 330 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301044703 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220429002131 2022-04-29 BIENNIAL STATEMENT 2022-03-01
200303060466 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006623 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006534 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
84300.00
Total Face Value Of Loan:
84300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84300
Current Approval Amount:
84300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85049.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State