Search icon

CBRM REALTY INC

Company Details

Name: CBRM REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2008 (16 years ago)
Entity Number: 3747635
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 46 MAIN STREET, STE 339, SUFFERN, NY, United States, 10952
Principal Address: 46 MAIN STREET, STE 339, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CBRM REALTY INC DOS Process Agent 46 MAIN STREET, STE 339, SUFFERN, NY, United States, 10952

Chief Executive Officer

Name Role Address
MOSHE SILBER Chief Executive Officer 46 MAIN STREET, STE 339, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 46 MAIN STREET, STE 339, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-10-05 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-19 2024-11-05 Address 46 MAIN STREET, STE 339, SUFFERN, NY, 10952, USA (Type of address: Service of Process)
2018-11-09 2021-03-19 Address 46 MAIN STREET, STE 339, SUFFERN, NY, 10952, USA (Type of address: Service of Process)
2016-11-02 2018-11-09 Address 46 MAIN STREET, STE 339, SUFFERN, NY, 10952, USA (Type of address: Service of Process)
2016-11-02 2018-11-09 Address 46 MAIN STREET, STE 339, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2016-11-02 2024-11-05 Address 46 MAIN STREET, STE 339, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2015-02-11 2016-11-02 Address 400 RELLA BLVD, SUITE 304, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2015-02-11 2016-11-02 Address 400 RELLA BLVD, STE 304, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105003759 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221220001622 2022-12-20 BIENNIAL STATEMENT 2022-11-01
210319060429 2021-03-19 BIENNIAL STATEMENT 2020-11-01
181109006390 2018-11-09 BIENNIAL STATEMENT 2018-11-01
170227000616 2017-02-27 CERTIFICATE OF AMENDMENT 2017-02-27
161102006769 2016-11-02 BIENNIAL STATEMENT 2016-11-01
150211006156 2015-02-11 BIENNIAL STATEMENT 2014-11-01
121106006519 2012-11-06 BIENNIAL STATEMENT 2012-11-01
110322002340 2011-03-22 BIENNIAL STATEMENT 2010-11-01
081126000987 2008-11-26 CERTIFICATE OF INCORPORATION 2008-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4385887804 2020-05-28 0202 PPP 46 MAIN ST, SUITE 339, MONSEY, NY, 10952-3006
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2741740
Loan Approval Amount (current) 2741740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-3006
Project Congressional District NY-17
Number of Employees 152
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State