Search icon

411-13 BLEECKER STREET REALTY CORP.

Company Details

Name: 411-13 BLEECKER STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1976 (49 years ago)
Entity Number: 416542
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 413 BLEECKER ST., APT. 1, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
GABRIELE KNECHT DOS Process Agent 413 BLEECKER ST., APT. 1, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
GABRIELE KNECHT Chief Executive Officer 413 BLEECKER ST., APT. 1, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 413 BLEECKER ST., APT. 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-01 Address 413 BLEECKER ST., APT. 1, NEW YORK, NY, 10014, 2157, USA (Type of address: Service of Process)
2014-12-09 2020-12-01 Address 413 BLEECKER ST., APT. 1, NEW YORK, NY, 10014, 2157, USA (Type of address: Service of Process)
2012-12-26 2024-12-01 Address 413 BLEECKER ST., APT. 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-10-21 2014-12-09 Address 413 BLEECKER ST., APT. 1, NEW YORK, NY, 10014, 2157, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201033693 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230124001002 2023-01-24 BIENNIAL STATEMENT 2022-12-01
201201062127 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006301 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006233 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State