Search icon

MAY REALTY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAY REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2008 (17 years ago)
Entity Number: 3741101
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: PO BOX 117, WOODLAWN STATION, BRONX, AL, United States, 10470
Principal Address: 2025 CONTINENTAL AVE, OFFICE SUITE 1ST FL, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 117, WOODLAWN STATION, BRONX, AL, United States, 10470

Chief Executive Officer

Name Role Address
VINKO ZADRIMA Chief Executive Officer 2025 CONTINENTAL AVE, OFFICE SUITE 1ST FL, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 2025 CONTINENTAL AVE, OFFICE SUITE 1ST FL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2017-04-19 2024-05-22 Address 2025 CONTINENTAL AVE, OFFICE SUITE 1ST FL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2012-11-14 2024-05-22 Address PO BOX 117, WOODLAWN STATION, BRONX, NY, 10470, USA (Type of address: Service of Process)
2010-11-10 2017-04-19 Address 3200 CRUGER AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2010-11-10 2017-04-19 Address 3200 CRUGER AVE, STE 205, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240522002289 2024-05-22 BIENNIAL STATEMENT 2024-05-22
201216060295 2020-12-16 BIENNIAL STATEMENT 2020-11-01
190710061334 2019-07-10 BIENNIAL STATEMENT 2018-11-01
170419006153 2017-04-19 BIENNIAL STATEMENT 2016-11-01
121114002011 2012-11-14 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
29035.00
Total Face Value Of Loan:
29035.00
Date:
2020-04-29
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:
15700.00
Total Face Value Of Loan:
15700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15700
Current Approval Amount:
15700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15810.98
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29035
Current Approval Amount:
29035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29221.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State