Search icon

JRJ METRO REALTY LTD.

Company Details

Name: JRJ METRO REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2005 (20 years ago)
Entity Number: 3222451
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 43 WEST 47TH STREET, STE 203, NEW YORK, NY, United States, 10036
Address: 43 WEST 47TH STREET SUITE 203, STE 203, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JRJ METRO REALTY LTD. DOS Process Agent 43 WEST 47TH STREET SUITE 203, STE 203, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BORIS ARONOV Chief Executive Officer 43 WEST 47TH STREET, STE 203, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 43 WEST 47TH STREET, STE 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2023-06-06 Address 43 WEST 47TH STREET SUITE 203, STE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-09-18 2023-06-06 Address 43 WEST 47TH STREET, STE 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230606001969 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220629002648 2022-06-29 BIENNIAL STATEMENT 2021-06-01
210503062753 2021-05-03 BIENNIAL STATEMENT 2019-06-01
180918006066 2018-09-18 BIENNIAL STATEMENT 2017-06-01
130708002082 2013-07-08 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
74598.00
Total Face Value Of Loan:
74598.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
74597.50
Total Face Value Of Loan:
74597.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74597.5
Current Approval Amount:
74597.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75504.93
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74598
Current Approval Amount:
74598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75280.62

Date of last update: 29 Mar 2025

Sources: New York Secretary of State