Search icon

GINER REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

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

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 74 WESTCHESTER AVE, PO BOX 14, POUND RIGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 26 VALLEY ROAD, KATONAH, NY, 10536, 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 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
6100.00
Total Face Value Of Loan:
6100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6100
Current Approval Amount:
6100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6155.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State