Search icon

MD SOUTH REALTY CORP.

Company Details

Name: MD SOUTH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645831
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

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2008-03-18 2021-06-23 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
160303007043 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140311006471 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120418002950 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326003245 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080318000326 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652156 PETROL-19 INVOICED 2023-06-01 80 PETROL PUMP BLEND
3647395 PETROL-19 INVOICED 2023-05-18 160 PETROL PUMP BLEND
3546040 WM VIO INVOICED 2022-11-01 800 WM - W&M Violation
3524938 PETROL-19 INVOICED 2022-09-21 80 PETROL PUMP BLEND
3492552 WM VIO CREDITED 2022-08-31 400 WM - W&M Violation
3490985 PETROL-19 INVOICED 2022-08-25 160 PETROL PUMP BLEND
3319425 OL VIO INVOICED 2021-04-20 500 OL - Other Violation
3310351 OL VIO CREDITED 2021-03-19 500 OL - Other Violation
3305627 PETROL-19 INVOICED 2021-03-03 240 PETROL PUMP BLEND
3180886 PETROL-19 INVOICED 2020-06-01 240 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-25 Default Decision PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 2 No data 2 No data
2021-03-03 Hearing Decision CURB SIGN FAILED TO STATE THAT TOTAL UNITS SELLING PRICE INCLUDING TAXES 1 No data 1 No data
2014-05-07 Settlement (Pre-Hearing) SIGN FAILED TO DISPLAY % OF ETHANOL 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
80500.00
Total Face Value Of Loan:
80500.00
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:
80500.00
Total Face Value Of Loan:
80500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80500
Current Approval Amount:
80500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81443.95
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80500
Current Approval Amount:
80500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
81159.44

Court Cases

Court Case Summary

Filing Date:
2015-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
THALLAPAKA
Party Role:
Plaintiff
Party Name:
MD SOUTH REALTY CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State