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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
50800.00
Total Face Value Of Loan:
50800.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50800
Current Approval Amount:
50800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51343.28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State