Search icon

851 G & R REALTY INC.

Company Details

Name: 851 G & R REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2009 (16 years ago)
Entity Number: 3877962
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 851 LEXINGTON AVE, 4R, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GYUN-SHIK PARK DOS Process Agent 851 LEXINGTON AVE, 4R, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
GYUN-SHIK PARK Chief Executive Officer 851 LEXINGTON AVE, 4R, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 851 LEXINGTON AVE, 4R, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2013-12-04 2023-10-23 Address 851 LEXINGTON AVE, 4R, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2013-12-04 2016-05-18 Address 851 LEXINGTON AVE, 4R, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2013-12-04 2023-10-23 Address 851 LEXINGTON AVE, 4R, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-12-19 2013-12-04 Address 851 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231023001677 2023-10-23 BIENNIAL STATEMENT 2021-11-01
191112060696 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171106006304 2017-11-06 BIENNIAL STATEMENT 2017-11-01
160518006573 2016-05-18 BIENNIAL STATEMENT 2015-11-01
131204002365 2013-12-04 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2015-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State