Search icon

ADCNY REALTY CORP.

Company Details

Name: ADCNY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2008 (17 years ago)
Entity Number: 3621361
ZIP code: 10710
County: New York
Place of Formation: New York
Address: 618 Saw Mill River Rd, Ste 11, Yonkers, NY, United States, 10710

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUNO RUIZ Chief Executive Officer 618 SAW MILL RIVER RD, STE 11, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
BRUNO RUIZ DOS Process Agent 618 Saw Mill River Rd, Ste 11, Yonkers, NY, United States, 10710

Licenses

Number Type End date
10301212620 ASSOCIATE BROKER 2024-12-16
10311205880 CORPORATE BROKER 2025-11-22
10991220794 REAL ESTATE PRINCIPAL OFFICE No data
10401270096 REAL ESTATE SALESPERSON 2024-12-25

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 505 FORT WASHINGTON AVE, APT 3A, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 618 SAW MILL RIVER RD, STE 11, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2010-02-02 2025-03-17 Address 505 FORT WASHINGTON AVE, APT 3A, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2008-01-23 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2008-01-23 2025-03-17 Address 506 FT. WASHINGTON AVE.,APT.3A, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317004406 2025-03-17 BIENNIAL STATEMENT 2025-03-17
150827000006 2015-08-27 CERTIFICATE OF AMENDMENT 2015-08-27
100202003262 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080123000825 2008-01-23 CERTIFICATE OF INCORPORATION 2008-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2256087206 2020-04-15 0202 PPP 2735 Henry Hudson Parkway West 204, Bronx, NY, 10463
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25197.26
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State