Search icon

JOSEPH P. DAY REALTY CORP.

Company Details

Name: JOSEPH P. DAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1975 (50 years ago)
Entity Number: 372514
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 40 STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY J. JACOBSON Chief Executive Officer 9 EAST 40 STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LARRY WOHL DOS Process Agent 9 EAST 40 STREET, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132866363
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type End date
30BE0832012 ASSOCIATE BROKER 2026-05-09
10301213095 ASSOCIATE BROKER 2026-04-17
10301223239 ASSOCIATE BROKER 2026-04-24

History

Start date End date Type Value
2024-08-23 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-03 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210608060469 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190809060341 2019-08-09 BIENNIAL STATEMENT 2019-06-01
150603007056 2015-06-03 BIENNIAL STATEMENT 2015-06-01
20131118035 2013-11-18 ASSUMED NAME LLC DISCONTINUANCE 2013-11-18
130801006320 2013-08-01 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
131902.00
Total Face Value Of Loan:
131902.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131902
Current Approval Amount:
131902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133126.42

Court Cases

Court Case Summary

Filing Date:
2014-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JOSEPH P. DAY REALTY CORP.
Party Role:
Plaintiff
Party Name:
KUPERSMIT
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State