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

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

Form 5500 Series

Employer Identification Number (EIN):
204418436
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type End date
30AG0994944 ASSOCIATE BROKER 2024-11-07
10301222264 ASSOCIATE BROKER 2025-03-06
10301221515 ASSOCIATE BROKER 2026-07-26

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
170725.00
Total Face Value Of Loan:
170725.00
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:
170727.00
Total Face Value Of Loan:
170727.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170725
Current Approval Amount:
170725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172839.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170727
Current Approval Amount:
170727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172874.18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State