Search icon

NEW YORK REALTY SOLUTIONS INC.

Company Details

Name: NEW YORK REALTY SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3802112
ZIP code: 10029
County: Kings
Place of Formation: New York
Address: 333 EAST 102ND STREET, APT 302, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTO COSTANZO DOS Process Agent 333 EAST 102ND STREET, APT 302, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
ROBERTO COSTANZO Chief Executive Officer 333 EAST 102ND STREET, APT 302, NEW YORK, NY, United States, 10029

Licenses

Number Type End date
10311203518 CORPORATE BROKER 2025-03-07
10991211280 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2019-04-15 2021-04-05 Address 333 EAST 102ND STREET, APT 302, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2015-04-03 2019-04-15 Address 525 EAST 72ND STREET, SUITE 18A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-04-03 2019-04-15 Address 525 EAST 72D STREET, SUITE 18A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2015-04-03 2019-04-15 Address 525 EAST 72ND STREET, SUITE 18A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-04-19 2015-04-03 Address 442 BAYRIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2011-04-19 2015-04-03 Address 442 BAYRIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-04-23 2015-04-03 Address 442 BAYRIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060683 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190415060287 2019-04-15 BIENNIAL STATEMENT 2019-04-01
150403006571 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130410006511 2013-04-10 BIENNIAL STATEMENT 2013-04-01
120404000001 2012-04-04 CERTIFICATE OF AMENDMENT 2012-04-04
110419002534 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090423000570 2009-04-23 CERTIFICATE OF INCORPORATION 2009-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2461097709 2020-05-01 0202 PPP 333 E 102ND ST APT 302, NEW YORK, NY, 10029
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3325
Loan Approval Amount (current) 3325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State