Search icon

NEW YORK COMMERCIAL REAL ESTATE, LTD.

Company Details

Name: NEW YORK COMMERCIAL REAL ESTATE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2009 (16 years ago)
Entity Number: 3769244
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 191 TERRY RD., SMITHTOWN, NY, United States, 11787
Principal Address: 6 ELDERWOOD DRIVE, ST. JAMES, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK S. SCAGLUSO, ESQ. DOS Process Agent 191 TERRY RD., SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
KAREEM JAWDAT Chief Executive Officer 732 NESCONSET HWY, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
264179466
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type End date
10311200981 CORPORATE BROKER 2025-06-28
10991202656 REAL ESTATE PRINCIPAL OFFICE No data
10401322953 REAL ESTATE SALESPERSON 2024-10-29

History

Start date End date Type Value
2011-02-03 2013-01-16 Address 738 NESCONSET HWY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2009-01-30 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-30 2017-01-03 Address 191 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103008157 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130116006066 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110203002795 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090130000395 2009-01-30 CERTIFICATE OF INCORPORATION 2009-01-30

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
22235.00
Total Face Value Of Loan:
22235.00
Date:
2020-04-28
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:
32867.00
Total Face Value Of Loan:
32867.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32867
Current Approval Amount:
32867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33171.36
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22235
Current Approval Amount:
22235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22351.96

Date of last update: 27 Mar 2025

Sources: New York Secretary of State