Search icon

52 STATE REALTY CORP.

Company Details

Name: 52 STATE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2009 (16 years ago)
Entity Number: 3850801
ZIP code: 10075
County: Westchester
Place of Formation: New York
Address: C/O CAFE BUON GUSTO, 236 east 77th st, new york, NY, United States, 10075
Principal Address: 236 east 77th st, apt 1, new york, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N GHORCHIAN DOS Process Agent C/O CAFE BUON GUSTO, 236 east 77th st, new york, NY, United States, 10075

Chief Executive Officer

Name Role Address
NASSER GHORCHIAN Chief Executive Officer 236 EAST 77TH ST, APT 1, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2009-08-31 2017-05-10 Address 427 BEDFORD ROAD, SUITE 150, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220104003869 2022-01-04 BIENNIAL STATEMENT 2022-01-04
190802060648 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170510002030 2017-05-10 BIENNIAL STATEMENT 2015-08-01
090831000263 2009-08-31 CERTIFICATE OF INCORPORATION 2009-08-31

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19900.00
Total Face Value Of Loan:
19900.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State