Search icon

TED BOUZALAS REALTY CORP.

Company Details

Name: TED BOUZALAS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1974 (51 years ago)
Entity Number: 351089
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 9002 5TH AVE, BROOKLYN, NY, United States, 11228
Principal Address: 9002 5TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TED BOUZALAS REALTY CORP. DOS Process Agent 9002 5TH AVE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
TOM BOUZALAS Chief Executive Officer 9002 5TH AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Type End date
31BO0008443 CORPORATE BROKER 2025-07-03
10301214947 ASSOCIATE BROKER 2025-07-06
109908183 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 9002 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2020-09-10 2025-02-18 Address 9002 5TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-08-05 2020-09-10 Address 9002 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-08-05 2025-02-18 Address 9002 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2010-09-03 2016-08-05 Address 9002 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218003688 2025-02-18 BIENNIAL STATEMENT 2025-02-18
200910060699 2020-09-10 BIENNIAL STATEMENT 2020-08-01
180801006673 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160805006768 2016-08-05 BIENNIAL STATEMENT 2016-08-01
120906006041 2012-09-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
1665.00
Total Face Value Of Loan:
1665.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1665
Current Approval Amount:
1665
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1679.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State