Search icon

FRONTMARK REALTY MANAGEMENT INC.

Company Details

Name: FRONTMARK REALTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3912170
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 wall st., suite #3960, NEW YORK, NY, United States, 10005
Principal Address: 99 wall street, suite 3960, new york, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL EISENBERG Chief Executive Officer 1430 S DIXIE HIGHWAY, CORAL GABLES, FL, United States, 33146

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 wall st., suite #3960, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 1400 CORAL WAY, MIAMI, FL, 33134, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 46 HAMPTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-25 2024-04-10 Address 99 wall st., suite #3960, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-25 2023-03-25 Address 46 HAMPTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-03-25 2024-04-10 Address 1400 CORAL WAY, MIAMI, FL, 33134, USA (Type of address: Chief Executive Officer)
2022-12-23 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-22 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-13 2023-03-25 Address 46 HAMPTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2010-02-12 2021-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410000129 2024-04-10 BIENNIAL STATEMENT 2024-04-10
230325000784 2022-12-23 CERTIFICATE OF CHANGE BY ENTITY 2022-12-23
220304003109 2022-03-04 BIENNIAL STATEMENT 2022-02-01
191213060065 2019-12-13 BIENNIAL STATEMENT 2018-02-01
100212000386 2010-02-12 CERTIFICATE OF INCORPORATION 2010-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5459528403 2021-02-08 0202 PPP 46 Hampton Rd, Scarsdale, NY, 10583-3025
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Scarsdale, WESTCHESTER, NY, 10583-3025
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21015.74
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State