Search icon

CHARLES RUTENBERG REALTY, INC.

Company Details

Name: CHARLES RUTENBERG REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3328361
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 255 EXECUTIVE DRIVE, STE 208, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES RUTENBERG REALTY, INC. 401(K) PROFIT SHARING PLAN 2023 204418436 2024-09-18 CHARLES RUTENBERG REALTY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 5165757500
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing PAMELA MOSHE
Valid signature Filed with authorized/valid electronic signature
CHARLES RUTENBERG REALTY, INC. 401(K) PROFIT SHARING PLAN 2022 204418436 2023-09-27 CHARLES RUTENBERG REALTY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 5165757500
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803
CHARLES RUTENBERG REALTY, INC. 401(K) PROFIT SHARING PLAN 2021 204418436 2022-08-10 CHARLES RUTENBERG REALTY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 5165757500
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing PAMELA MOSHE
CHARLES RUTENBERG REALTY, INC. 401(K) PROFIT SHARING PLAN 2020 204418436 2021-09-09 CHARLES RUTENBERG REALTY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 5165757500
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing PAMELA MOSHE
CHARLES RUTENBERG REALTY, INC. 401(K) PROFIT SHARING PLAN 2019 204418436 2020-09-23 CHARLES RUTENBERG REALTY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 5165757500
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing JOSEPH MOSHE
CHARLES RUTENBERG REALTY, INC. 401(K) PROFIT SHARING PLAN 2018 204418436 2019-09-05 CHARLES RUTENBERG REALTY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 5165757500
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803
CHARLES RUTENBERG REALTY, INC. 401(K) PROFIT SHARING PLAN 2017 204418436 2018-07-06 CHARLES RUTENBERG REALTY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 5165757500
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 204418436
Plan administrator’s name CHARLES RUTENBERG REALTY, INC.
Plan administrator’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803
Administrator’s telephone number 5165757500
CHARLES RUTENBERG REALTY, INC. 401(K) PROFIT SHARING PLAN 2016 204418436 2017-07-07 CHARLES RUTENBERG REALTY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 5165757500
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 204418436
Plan administrator’s name CHARLES RUTENBERG REALTY, INC.
Plan administrator’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803
Administrator’s telephone number 5165757500
CHARLES RUTENBERG REALTY, INC. 401(K) PROFIT SHARING PLAN 2015 204418436 2016-06-30 CHARLES RUTENBERG REALTY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 5165757500
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 204418436
Plan administrator’s name CHARLES RUTENBERG REALTY, INC.
Plan administrator’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803
Administrator’s telephone number 5165757500
CHARLES RUTENBERG REALTY, INC. 401(K) PROFIT SHARING PLAN 2014 204418436 2015-09-22 CHARLES RUTENBERG REALTY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 5165757500
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 204418436
Plan administrator’s name CHARLES RUTENBERG REALTY, INC.
Plan administrator’s address 255 EXECUTIVE DRIVE, SUITE 208, PLAINVIEW, NY, 11803
Administrator’s telephone number 5165757500

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing JOSEPH MOSHE

Chief Executive Officer

Name Role Address
JOSEPH MOSHE Chief Executive Officer 255 EXECUTIVE DRIVE, STE 208, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
CHARLES RUTENBERG REALTY, INC. DOS Process Agent 255 EXECUTIVE DRIVE, STE 208, PLAINVIEW, NY, United States, 11803

Licenses

Number Type End date
30AG0994944 ASSOCIATE BROKER 2024-11-07
10301222264 ASSOCIATE BROKER 2025-03-06
10301221515 ASSOCIATE BROKER 2026-07-26
30AL1000541 ASSOCIATE BROKER 2026-05-27
10301207044 ASSOCIATE BROKER 2026-02-08
30AN1122392 ASSOCIATE BROKER 2024-12-03
30AN1102037 ASSOCIATE BROKER 2026-02-09
10301207225 ASSOCIATE BROKER 2026-03-29
10301222395 ASSOCIATE BROKER 2025-04-25
10301222409 ASSOCIATE BROKER 2025-05-01

History

Start date End date Type Value
2008-03-03 2014-03-11 Address 255 EXECUTIVE DRIVE, STE 104, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-03-03 2014-03-11 Address 255 EXECUTIVE DRIVE, STE 104, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2008-03-03 2014-03-11 Address 255 EXECUTIVE DRIVE, STE 104, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-03-02 2008-03-03 Address 41 PINEHILL LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311007103 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120412002564 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100407002166 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080303002938 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060314001006 2006-03-14 CERTIFICATE OF AMENDMENT 2006-03-14
060302000962 2006-03-02 CERTIFICATE OF INCORPORATION 2006-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6767318406 2021-02-11 0235 PPS 255 Executive Dr Ste 208, Plainview, NY, 11803-1704
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170725
Loan Approval Amount (current) 170725
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 Plainview, NASSAU, NY, 11803-1704
Project Congressional District NY-03
Number of Employees 12
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172839.62
Forgiveness Paid Date 2022-05-16
1474127710 2020-05-01 0235 PPP 255 EXECUTIVE DR STE 208, PLAINVIEW, NY, 11803
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170727
Loan Approval Amount (current) 170727
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 12
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 172874.18
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State