Search icon

GREAT SUCCESS REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT SUCCESS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2006 (19 years ago)
Entity Number: 3440255
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 140-21 QUEENS BLVD, JAMAICA, NY, United States, 11435
Address: 777 OLD COUNTRY ROAD, STE 204, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT SUCCESS REALTY, INC. DOS Process Agent 777 OLD COUNTRY ROAD, STE 204, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
SHIMON A. MATSUI Chief Executive Officer 140-21 QUEENS BLVD, JAMAICA, NY, United States, 11435

Licenses

Number Type End date
10301219088 ASSOCIATE BROKER 2026-07-28
10301222984 ASSOCIATE BROKER 2026-01-28
31MA1011482 CORPORATE BROKER 2025-03-05

History

Start date End date Type Value
2010-11-22 2012-12-12 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-11-22 2012-12-12 Address 777 OLD COUNTRY ROAD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-11-21 2020-11-02 Address 777 OLD COUNTRY ROAD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-11-21 2025-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201102061598 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006369 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006444 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121212006258 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101122002066 2010-11-22 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
43060.00
Total Face Value Of Loan:
43060.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
22172.00
Total Face Value Of Loan:
22172.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,060
Date Approved:
2021-01-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,257.04
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $43,058
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$22,172
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,295
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $22,172

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State