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 (53 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
109908008 REAL ESTATE PRINCIPAL OFFICE No data
39TA0209930 REAL ESTATE BRANCH OFFICE 2026-09-18
10401390128 REAL ESTATE SALESPERSON 2026-10-02

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
071109003179 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051212002781 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031023002439 2003-10-23 BIENNIAL STATEMENT 2003-11-01
C329507-2 2003-04-02 ASSUMED NAME CORP AMENDMENT 2003-04-02
C324882-2 2002-12-11 ASSUMED NAME CORP INITIAL FILING 2002-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2158437701 2020-05-01 0202 PPP 2 MINOR CT, WEST NYACK, NY, 10994
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75910
Loan Approval Amount (current) 75910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST NYACK, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76602.26
Forgiveness Paid Date 2021-04-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State