Search icon

GRECIAN FLAME REALTY CORP.

Company Details

Name: GRECIAN FLAME REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1976 (49 years ago)
Entity Number: 411862
ZIP code: 10804
County: Queens
Place of Formation: New York
Address: 140 Hilary Circle, ROOM 403, New Rochelle, NY, United States, 10804
Principal Address: 25-06 31ST STREET, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN YOUNG Chief Executive Officer 25-06 31ST STREET, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
C/O HELEN YOUNG DOS Process Agent 140 Hilary Circle, ROOM 403, New Rochelle, NY, United States, 10804

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 25-06 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2021-11-26 2024-02-28 Address 245 W.55TH ST., ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-11-26 2024-02-28 Address 25-06 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2021-11-23 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2021-11-26 Address 245 W.55TH ST., ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-08-03 2021-11-26 Address 25-06 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2021-07-30 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-10-01 2021-08-03 Address 245 W.55TH ST., ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-10-01 2021-08-03 Address 25-06 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2008-12-04 2014-10-01 Address 230 W 56TH ST APT 48B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228004808 2024-02-28 BIENNIAL STATEMENT 2024-02-28
211126000385 2021-11-23 CERTIFICATE OF AMENDMENT 2021-11-23
210803000192 2021-07-30 CERTIFICATE OF AMENDMENT 2021-07-30
201001061501 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003007228 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161013006139 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141001006359 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005007013 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101022002670 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081204003043 2008-12-04 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4183068607 2021-03-18 0202 PPS 2506 31st St, Astoria, NY, 11102-1749
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6547
Loan Approval Amount (current) 6547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1749
Project Congressional District NY-14
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6579.11
Forgiveness Paid Date 2021-09-15
6414697707 2020-05-01 0202 PPP 2506 31ST ST, ASTORIA, NY, 11102-1749
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6547
Loan Approval Amount (current) 6547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ASTORIA, QUEENS, NY, 11102-1749
Project Congressional District NY-14
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6597.22
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State