Search icon

GALVEZ PROPERTIES REALTY CORP.

Company Details

Name: GALVEZ PROPERTIES REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886484
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 1644 MAYFLOWER AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1644 MAYFLOWER AVE, BRONX, NY, United States, 10461

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ALEXANDER GALVEZ Chief Executive Officer 144B RED STONE HILL, PLAINVILLE, CT, United States, 06062

Licenses

Number Type End date
10311201649 CORPORATE BROKER 2025-12-11
10991204806 REAL ESTATE PRINCIPAL OFFICE No data
10401315343 REAL ESTATE SALESPERSON 2026-03-15
10401320968 REAL ESTATE SALESPERSON 2026-03-27
10401388465 REAL ESTATE SALESPERSON 2026-07-31

History

Start date End date Type Value
2009-12-08 2024-01-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-12-08 2024-01-23 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-12-08 2024-01-23 Address 1739 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123001969 2024-01-23 BIENNIAL STATEMENT 2024-01-23
091208000249 2009-12-08 CERTIFICATE OF INCORPORATION 2009-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1152457309 2020-04-28 0202 PPP 1644 MAYFLOWER AVE, BRONX, NY, 10461
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15105
Loan Approval Amount (current) 15105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15316.47
Forgiveness Paid Date 2021-10-04
3054918503 2021-02-22 0202 PPS 1644 Mayflower Ave, Bronx, NY, 10461-4818
Loan Status Date 2021-03-17
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-4818
Project Congressional District NY-14
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State