Search icon

1037 REALTY CORP.

Company Details

Name: 1037 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2004 (21 years ago)
Entity Number: 3029956
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 135 W 16TH STREET, SUITE 38, NEW YORK, NY, United States, 10011
Principal Address: 135 W 16TH ST STE 38, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D SHANABROOK Chief Executive Officer 135 W 16TH ST STE 38, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 W 16TH STREET, SUITE 38, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 135 W 16TH ST STE 38, NEW YORK, NY, 10011, 6289, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 135 W 16TH ST STE 38, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-05-09 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-17 2024-03-15 Address 135 W 16TH ST STE 38, NEW YORK, NY, 10011, 6289, USA (Type of address: Chief Executive Officer)
2004-03-23 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-23 2024-03-15 Address 135 W 16TH STREET, SUITE 38, NEW YORK, NY, 10011, 6289, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315001912 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220301003636 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200302060456 2020-03-02 BIENNIAL STATEMENT 2020-03-01
191217060070 2019-12-17 BIENNIAL STATEMENT 2018-03-01
120412003201 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100406002476 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080403002645 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060317003137 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040323000069 2004-03-23 CERTIFICATE OF INCORPORATION 2004-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7024288000 2020-06-30 0202 PPP APT 38 135 W 16TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9131
Loan Approval Amount (current) 9131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9221.81
Forgiveness Paid Date 2021-07-02
2321428510 2021-02-20 0202 PPS 135 W 16th St Apt 38, New York, NY, 10011-6289
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7514
Loan Approval Amount (current) 7514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-6289
Project Congressional District NY-10
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7566.08
Forgiveness Paid Date 2021-11-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State