Search icon

MAY REALTY GROUP INC.

Company Details

Name: MAY REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2008 (16 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)
2008-11-10 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-10 2012-11-14 Address 3200 CRUGER AVENUE, SUITE 205, BRONX, NY, 10467, USA (Type of address: Service of Process)

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
101110002266 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081110000089 2008-11-10 CERTIFICATE OF INCORPORATION 2008-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3725907310 2020-04-29 0202 PPP 2025 Continental Ave, 1st Fl Office Suite, Bronx, NY, 10461
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) 15700
Loan Approval Amount (current) 15700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15810.98
Forgiveness Paid Date 2021-01-26
3526258505 2021-02-24 0202 PPS 2025 Continental Ave 1st Fl Office Suite, Bronx, NY, 10461
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29035
Loan Approval Amount (current) 29035
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 N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461
Project Congressional District NY-14
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29221.14
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State