Search icon

35-28 REALTY, LLC

Company Details

Name: 35-28 REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462469
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2524 SEYMOUR AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
MR. BEN ASAMOAH 35-28 REALTY, LLC DOS Process Agent 2524 SEYMOUR AVENUE, BRONX, NY, United States, 10469

History

Start date End date Type Value
2007-01-16 2019-09-17 Address 2524 SEYMOUR AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917060104 2019-09-17 BIENNIAL STATEMENT 2019-01-01
150112006639 2015-01-12 BIENNIAL STATEMENT 2015-01-01
110208002018 2011-02-08 BIENNIAL STATEMENT 2011-01-01
081223002350 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070608000949 2007-06-08 CERTIFICATE OF PUBLICATION 2007-06-08

USAspending Awards / Financial Assistance

Date:
2022-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
86000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-25
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:
20888.00
Total Face Value Of Loan:
20888.00
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:
3700.00
Total Face Value Of Loan:
3700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3700
Current Approval Amount:
3700
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3731.22
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20888
Current Approval Amount:
20888
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21045.95

Court Cases

Court Case Summary

Filing Date:
2016-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BUNJAKU
Party Role:
Plaintiff
Party Name:
35-28 REALTY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
35-28 REALTY, LLC
Party Role:
Defendant
Party Name:
BUNJAKU
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State