Search icon

NCDI REALTY CORP.

Company Details

Name: NCDI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1975 (50 years ago)
Entity Number: 376109
ZIP code: 11779
County: New York
Place of Formation: New York
Principal Address: 2231 JERICHO TPKE., COMMACK, NY, United States, 11725
Address: 3425 Veterans Memorial Hwy Ste, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE MARQUEZ Chief Executive Officer 2231 JERICHO TPKE., COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3425 Veterans Memorial Hwy Ste, Ronkonkoma, NY, United States, 11779

History

Start date End date Type Value
2023-09-29 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-07-29 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-07-29 1995-04-24 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427002907 2022-04-27 BIENNIAL STATEMENT 2021-07-01
20190515030 2019-05-15 ASSUMED NAME CORP INITIAL FILING 2019-05-15
130725002074 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110801002068 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090710002060 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070723003032 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050829002269 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030723002424 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010710002460 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990810002284 1999-08-10 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5925227409 2020-05-13 0235 PPP 2231 Jericho Turnpike, Commack, NY, 11725
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183467
Loan Approval Amount (current) 183467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185779.19
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State