Search icon

T REALTY CORP.

Company Details

Name: T REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3721949
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 250 MONTAUK HIGHWAY, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 MONTAUK HIGHWAY, EAST MORICHES, NY, United States, 11940

Filings

Filing Number Date Filed Type Effective Date
DP-2069752 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080918000161 2008-09-18 CERTIFICATE OF INCORPORATION 2008-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3732957802 2020-05-27 0248 PPP 127 Hendy Creek Road, Pine City, NY, 14871-9626
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255100
Loan Approval Amount (current) 255140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine City, CHEMUNG, NY, 14871-9626
Project Congressional District NY-23
Number of Employees 36
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259089.43
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State