Search icon

DARBY REAL ESTATE OF NEW YORK, INC.

Company Details

Name: DARBY REAL ESTATE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2006 (19 years ago)
Entity Number: 3404149
ZIP code: 12203
County: Albany
Place of Formation: New York
Principal Address: 1475 Western Ave #125, Albany, NY, United States, 12203
Address: 1971 Western Ave # 125, Albany, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELLY SHARIFIPOUR DOS Process Agent 1971 Western Ave # 125, Albany, NY, United States, 12203

Chief Executive Officer

Name Role Address
KELLY SHARIFIPOUR Chief Executive Officer 1971 WESTERN AVE #125, ALBANY, NY, United States, 12203

Licenses

Number Type End date
10311201505 CORPORATE BROKER 2025-11-17
10991204383 REAL ESTATE PRINCIPAL OFFICE No data
10401330483 REAL ESTATE SALESPERSON 2025-05-22
10401386353 REAL ESTATE SALESPERSON 2026-05-10
10401345957 REAL ESTATE SALESPERSON 2024-11-09
40BI1073374 REAL ESTATE SALESPERSON 2025-07-21

History

Start date End date Type Value
2006-08-23 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-23 2023-11-30 Address 149 MAIN STREET, RAVENA, NY, 12143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130022771 2023-11-30 BIENNIAL STATEMENT 2022-08-01
060823000546 2006-08-23 CERTIFICATE OF INCORPORATION 2006-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4776998403 2021-02-06 0248 PPS 1971 Western Ave # 125, Albany, NY, 12203-5066
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11615
Loan Approval Amount (current) 11615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-5066
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11741.33
Forgiveness Paid Date 2022-03-16
3618347106 2020-04-11 0248 PPP 1971 Western Ave, ALBANY, NY, 12203-5011
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-5011
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11722.99
Forgiveness Paid Date 2021-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State