Search icon

GINER REAL ESTATE, INC.

Company Details

Name: GINER REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3184843
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 26 VALLEY ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER GINER DOS Process Agent 26 VALLEY ROAD, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
PETER GINER, JR Chief Executive Officer 26 VALLEY ROAD, KATONAH, NY, United States, 10536

Licenses

Number Type End date
10301201276 ASSOCIATE BROKER 2026-06-29
30BR0323234 ASSOCIATE BROKER 2025-03-31
31GI0913924 CORPORATE BROKER 2026-03-12
30PI1030382 ASSOCIATE BROKER 2025-07-08
30RU0377112 ASSOCIATE BROKER 2025-01-21
109927625 REAL ESTATE PRINCIPAL OFFICE No data
10401347472 REAL ESTATE SALESPERSON 2024-12-27
10401280852 REAL ESTATE SALESPERSON 2024-11-01
40CO1167211 REAL ESTATE SALESPERSON 2025-11-24
10401341941 REAL ESTATE SALESPERSON 2026-07-22

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 26 VALLEY ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 74 WESTCHESTER AVE, PO BOX 14, POUND RIGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 26 VALLEY ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2025-03-03 Address 26 VALLEY ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-03 Address 74 WESTCHESTER AVE, PO BOX 14, POUND RIGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 74 WESTCHESTER AVE, PO BOX 14, POUND RIGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-03 Address 26 VALLEY ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2008-04-07 2023-03-10 Address 74 WESTCHESTER AVE, PO BOX 14, POUND RIGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2005-03-31 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004949 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230310001658 2023-03-10 BIENNIAL STATEMENT 2023-03-01
090310002654 2009-03-10 BIENNIAL STATEMENT 2009-03-01
080407002254 2008-04-07 BIENNIAL STATEMENT 2007-03-01
050331000403 2005-03-31 CERTIFICATE OF INCORPORATION 2005-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522577302 2020-04-29 0202 PPP 26 Valley Road, Katonah, NY, 10536
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6155.07
Forgiveness Paid Date 2021-03-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State