Search icon

88 REAL ESTATE SALES INC.

Company Details

Name: 88 REAL ESTATE SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2009 (16 years ago)
Entity Number: 3864896
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 3 Grace Ave., Suite 116, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
88 REAL ESTATE SALES INC. DOS Process Agent 3 Grace Ave., Suite 116, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARCO BETANCOURT GOMEZ Chief Executive Officer 3 GRACE AVE, SUITE 116, GREAT NECK, NY, United States, 11021

Licenses

Number Type End date
10311209561 CORPORATE BROKER 2026-04-07
10991236725 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 3 GRACE AVE, SUITE 116, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-11-13 2024-08-23 Address 138-09 15TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2013-11-13 2024-08-23 Address 138-09 15TH AV ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2011-11-17 2013-11-13 Address 194 BEACH 74TH ST, ARVERNE, NY, 11692, USA (Type of address: Principal Executive Office)
2011-11-17 2013-11-13 Address 194 BEACH 74TH ST, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2009-10-07 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-07 2013-11-13 Address 194 BEACH 74TH STREET, ARVERNE, NY, 11692, 1268, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002162 2024-08-23 BIENNIAL STATEMENT 2024-08-23
131113002236 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111117002156 2011-11-17 BIENNIAL STATEMENT 2011-10-01
091007000703 2009-10-07 CERTIFICATE OF INCORPORATION 2009-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2076208509 2021-02-19 0235 PPS 925 Hempstead Tpke # 438, Franklin Square, NY, 11010-3641
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13830
Loan Approval Amount (current) 13830
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-3641
Project Congressional District NY-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13962.52
Forgiveness Paid Date 2022-02-10
1166407404 2020-05-04 0202 PPP 13809 15TH AVE, WHITESTONE, NY, 11357
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11725
Loan Approval Amount (current) 11725
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11867.99
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State