Search icon

RES REAL PROPERTY INC.

Headquarter

Company Details

Name: RES REAL PROPERTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2008 (17 years ago)
Entity Number: 3688237
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 421 BRUCKNER BLVD, BRONX, NY, United States, 10455

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RES REAL PROPERTY INC., CONNECTICUT 1127215 CONNECTICUT

Agent

Name Role Address
SPIEGEL & UTRERA, PA PC Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
BERNARD TIVNAN Chief Executive Officer 421 BRUCKNER BLVD, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 BRUCKNER BLVD, BRONX, NY, United States, 10455

Licenses

Number Type End date
10311200498 CORPORATE BROKER 2026-06-29
10991201354 REAL ESTATE PRINCIPAL OFFICE No data
10401222361 REAL ESTATE SALESPERSON 2024-10-13
10401270035 REAL ESTATE SALESPERSON 2024-12-22
10401249911 REAL ESTATE SALESPERSON 2025-05-26
10401388943 REAL ESTATE SALESPERSON 2026-08-19
10301223928 ASSOCIATE BROKER 2027-03-26

History

Start date End date Type Value
2008-06-23 2014-07-31 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805002004 2020-08-05 BIENNIAL STATEMENT 2020-06-01
190125002027 2019-01-25 BIENNIAL STATEMENT 2018-06-01
160711002019 2016-07-11 BIENNIAL STATEMENT 2016-06-01
140731002241 2014-07-31 BIENNIAL STATEMENT 2014-06-01
131205000502 2013-12-05 ANNULMENT OF DISSOLUTION 2013-12-05
DP-2064414 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100708003063 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080623001010 2008-06-23 CERTIFICATE OF INCORPORATION 2008-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813017309 2020-04-29 0202 PPP 421 Bruckner Blvd, Bronx, NY, 10455
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26666.67
Loan Approval Amount (current) 26666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26964.02
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State