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)

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

USAspending Awards / Financial Assistance

Date:
2021-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
124400.00
Total Face Value Of Loan:
124400.00
Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35342.00
Total Face Value Of Loan:
35342.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33770.00
Total Face Value Of Loan:
33770.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35342
Current Approval Amount:
35342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35574.39
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33770
Current Approval Amount:
33770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34060.51

Date of last update: 27 Mar 2025

Sources: New York Secretary of State