Search icon

TAMERLAIN REALTY CORP.

Company Details

Name: TAMERLAIN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1971 (54 years ago)
Entity Number: 318777
ZIP code: 10994
County: Bronx
Place of Formation: New York
Address: 2 MINOR COURT, WEST NYACK, NY, United States, 10994
Principal Address: 2 MINOR CT, W NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE KANE Chief Executive Officer 2 MINOR CT, W NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
TAMERLAIN REALTY CORP. DOS Process Agent 2 MINOR COURT, WEST NYACK, NY, United States, 10994

Licenses

Number Type End date
10311202039 CORPORATE BROKER 2024-10-18
31KA0002639 CORPORATE BROKER 2026-04-06
30ST0760686 ASSOCIATE BROKER 2025-03-08

History

Start date End date Type Value
1995-02-16 2005-12-12 Address 2 MINOR COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1995-02-16 2005-12-12 Address 2 MINOR COURT, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1995-02-16 2017-11-06 Address 2 MINOR COURT, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1971-11-30 1995-02-16 Address 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171106006002 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151105006006 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131107006040 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111116002846 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091030002450 2009-10-30 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
75910.00
Total Face Value Of Loan:
75910.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75910
Current Approval Amount:
75910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76602.26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State