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
40BO0930079 REAL ESTATE SALESPERSON 2025-06-22
10401330546 REAL ESTATE SALESPERSON 2025-06-28
40KA0800800 REAL ESTATE SALESPERSON 2025-10-22

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)
1993-09-01 2010-09-03 Address 8408 TENTH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1993-03-23 2016-08-05 Address 8408 10TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1974-08-30 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-08-30 1993-09-01 Address 8408 TENTH AVE., BROOKLYN, NY, 11228, 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
100903002132 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080818003259 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060915002038 2006-09-15 BIENNIAL STATEMENT 2006-08-01
20060808057 2006-08-08 ASSUMED NAME CORP INITIAL FILING 2006-08-08
040917002181 2004-09-17 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5295267905 2020-06-15 0202 PPP 9002 FIFTH AVE, BROOKLYN, NY, 11209-5908
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1665
Loan Approval Amount (current) 1665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-5908
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1679.51
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State