Search icon

GREAT JONES ST. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT JONES ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1976 (49 years ago)
Entity Number: 409374
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 35 GREAT JONES STREET, New York, NY, United States, 10012
Principal Address: 35 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT JONES ST. REALTY CORP. DOS Process Agent 35 GREAT JONES STREET, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
LAWRENCE A. SCOTT Chief Executive Officer 35 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
132891165
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 35 GREAT JONES STREET 3B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 35 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-08-12 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-16 2024-03-12 Address 35 GREAT JONES STREET 3B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-09-10 2024-03-12 Address 111 GREAT NECK ROAD, SUITE 214, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003291 2024-03-12 BIENNIAL STATEMENT 2024-03-12
200916060209 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180910006232 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160929006151 2016-09-29 BIENNIAL STATEMENT 2016-09-01
141022006071 2014-10-22 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
41632.00
Total Face Value Of Loan:
41632.00
Date:
2020-05-02
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:
43037.00
Total Face Value Of Loan:
43037.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43037
Current Approval Amount:
43037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43421.27
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41632
Current Approval Amount:
41632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41874.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State