Search icon

1033 FAILE ST REALTY CORP.

Company Details

Name: 1033 FAILE ST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508594
ZIP code: 10502
County: Bronx
Place of Formation: New York
Address: 115 BRAMBLEBROOK ROAD, ARDSLEY, NY, United States, 10502
Principal Address: 115 BRAMBLERBROOK ROAD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANGITA T SHAH Chief Executive Officer 115 BRAMBLEBROOK ROAD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
SANGITA SHAH DOS Process Agent 115 BRAMBLEBROOK ROAD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2007-04-26 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150303002008 2015-03-03 BIENNIAL STATEMENT 2013-04-01
070426000344 2007-04-26 CERTIFICATE OF INCORPORATION 2007-04-26

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20362
Current Approval Amount:
20362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20568.41

Date of last update: 28 Mar 2025

Sources: New York Secretary of State