Search icon

NJ REALTY ENTERPRISES, INC.

Company Details

Name: NJ REALTY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063377
ZIP code: 11211
County: Rockland
Place of Formation: New York
Principal Address: 29 DR FRANK ROAD, SPRING VALLEY, NY, United States, 10977
Address: 266 BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NJ REALTY ENTERPRISES, INC. DOS Process Agent 266 BROADWAY, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
NAFTALI HAGER Chief Executive Officer 29 DR FRANK ROAD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 29 DR FRANK ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-06-10 Address 266 BROADWAY, 29 DR FRANK ROAD, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-06-18 2020-06-02 Address JACOB HAGER, 29 DR FRANK ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2010-06-18 2024-06-10 Address 29 DR FRANK ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-06-09 2010-06-18 Address 29 DR FRANK RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2006-06-09 2010-06-18 Address 29 DR FRANK RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2004-06-08 2010-06-18 Address JACOB HAGER, 29 DR FRANK ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2004-06-08 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240610001273 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220610001170 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200602060734 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180627002033 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160615002044 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140731002011 2014-07-31 BIENNIAL STATEMENT 2014-06-01
120725002108 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100618002831 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080611002461 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060609002179 2006-06-09 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633468008 2020-06-26 0202 PPP 29 Dr Frank Rd, Spring Valley, NY, 10977-2518
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-2518
Project Congressional District NY-17
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51343.28
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State