Search icon

MD NORTH REALTY CORP.

Company Details

Name: MD NORTH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645823
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2631 MERRICK ROAD, SUITE 404, BELLMORE, NY, United States, 11710
Principal Address: 199-07 32ND AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODOROS ZORBAS Chief Executive Officer 199-07 32ND AVE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
ROTHBARD & DIPRIMO, ESQS. DOS Process Agent 2631 MERRICK ROAD, SUITE 404, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2008-03-18 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-18 2014-03-11 Address 389 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303007049 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140311006216 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120418003116 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326003242 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080318000314 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647575 PETROL-19 INVOICED 2023-05-18 240 PETROL PUMP BLEND
3525127 PETROL-19 INVOICED 2022-09-21 240 PETROL PUMP BLEND
3305803 PETROL-19 INVOICED 2021-03-03 240 PETROL PUMP BLEND
3180900 PETROL-19 INVOICED 2020-06-02 240 PETROL PUMP BLEND
3043963 PETROL-19 INVOICED 2019-06-07 240 PETROL PUMP BLEND
2790977 PETROL-19 INVOICED 2018-05-17 240 PETROL PUMP BLEND
2650277 LIQUID-47 INVOICED 2017-08-01 15 LIQUID TEST MEASURE
2648974 OL VIO INVOICED 2017-07-31 500 OL - Other Violation
2640592 OL VIO CREDITED 2017-07-12 1250 OL - Other Violation
2628044 PETROL-19 INVOICED 2017-06-20 240 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-07 Hearing Decision BUSINESS FAILED TO PRODUCE AN APPROVED AND SEALED FIVE (5) GALLON TEST MEASURE ON THE PREMISES. 1 No data 1 No data
2016-04-14 Pleaded PUMP CONTAINS A WET-HOSE PRESUURE-TYPE DEVICE, BUT THERE ARE NO MEANS TO PREVENT THE DRAINAGE OF THE DISCHARGE HOSE. See HB 44 3.3.0 (S.3.7). 1 1 No data No data
2014-06-06 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
74772.00
Total Face Value Of Loan:
74772.00
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:
74775.00
Total Face Value Of Loan:
74775.00
Date:
2020-04-28
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:
74775.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74772
Current Approval Amount:
74772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75351.74
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74775
Current Approval Amount:
74775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75651.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State