Search icon

H. V. T. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: H. V. T. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1977 (49 years ago)
Entity Number: 421320
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1872 BALDWIN RD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1872 BALDWIN RD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOHANNA VAN TONGEREN Chief Executive Officer 1872 BALDWIN RD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 1872 BALDWIN RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2015-01-16 2025-06-13 Address 1872 BALDWIN RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2013-03-29 2025-06-13 Address 1872 BALDWIN RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2013-03-29 2015-01-16 Address 1872 BALDWIN RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2013-03-29 2015-01-16 Address 1872 BALDWIN RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250613003447 2025-06-13 BIENNIAL STATEMENT 2025-06-13
210104060607 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060292 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170110006522 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150116006444 2015-01-16 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,227.29
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $34,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State