Search icon

B REALTY LTD.

Company Details

Name: B REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2004 (21 years ago)
Entity Number: 3087057
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1991 BROADWAY, STE 2, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1991 BROADWAY, STE 2, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
BROOKE PHILLIPS Chief Executive Officer 1991 BROADWAY, STE 2, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2004-08-05 2006-07-28 Address 1991 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806006973 2014-08-06 BIENNIAL STATEMENT 2014-08-01
121203002145 2012-12-03 BIENNIAL STATEMENT 2012-08-01
100825002956 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080731003067 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060728002553 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040805000395 2004-08-05 CERTIFICATE OF INCORPORATION 2004-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1246558410 2021-02-01 0202 PPP C/O PHILLIPS FOOD SERVICE, NEW YORK, NY, 10023
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10023
Project Congressional District NY-10
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8223.84
Forgiveness Paid Date 2022-05-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State