Search icon

JY REALTY MANAGEMENT CORP.

Company Details

Name: JY REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2010 (15 years ago)
Entity Number: 4001414
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3954 CARREL BLVD., OCEANSIDE, NY, United States, 11572
Principal Address: 3954 CARREL BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIR JERRY YEDID Chief Executive Officer 3954 CARREL BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
C/O AMIR JERRY YEDID DOS Process Agent 3954 CARREL BLVD., OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 3954 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-01-23 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2024-09-03 Address 3954 CARREL BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2018-09-04 2020-09-02 Address 3954 CARREL BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2018-09-04 2024-09-03 Address 3954 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2016-09-02 2018-09-04 Address 3954 CARREL BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2012-09-17 2018-09-04 Address 3954 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2012-09-17 2014-09-03 Address 709 HEMPSTEAD TRPK, FRANKLIN SQ, NY, 11010, USA (Type of address: Principal Executive Office)
2010-09-29 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-29 2016-09-02 Address 3954 CORRELL BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001609 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221201003725 2022-12-01 BIENNIAL STATEMENT 2022-09-01
200902060009 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904006254 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006184 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140903006066 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120917006289 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100929000587 2010-09-29 CERTIFICATE OF INCORPORATION 2010-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4379167107 2020-04-13 0235 PPP 3954 CARREL BLVD, OCEANSIDE, NY, 11572-5918
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33770
Loan Approval Amount (current) 33770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-5918
Project Congressional District NY-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34060.51
Forgiveness Paid Date 2021-03-05
1843728509 2021-02-19 0235 PPS 3954 Carrel Blvd, Oceanside, NY, 11572-5918
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35342
Loan Approval Amount (current) 35342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-5918
Project Congressional District NY-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35574.39
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State