Search icon

SROT REALTY INC.

Company Details

Name: SROT REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2012 (13 years ago)
Entity Number: 4216891
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 20 MEADOW ROAD SCARSDALE, SCARSDALE, NY, United States, 10583
Principal Address: 20 MEADOW ROAD, SCASRSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SROT REALTY INC. DOS Process Agent 20 MEADOW ROAD SCARSDALE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
STEVEN ROTTER Chief Executive Officer 20 MEADOW ROAD, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
383870708
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 20 MEADOW ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-10-05 2024-09-25 Address 20 MEADOW ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-10-05 2024-09-25 Address 20 MEADOW ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2012-03-14 2017-10-05 Address 222 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-14 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925001098 2024-09-25 BIENNIAL STATEMENT 2024-09-25
220608001602 2022-06-08 BIENNIAL STATEMENT 2022-03-01
200303061067 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180413006068 2018-04-13 BIENNIAL STATEMENT 2018-03-01
171005002021 2017-10-05 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
42055.89

Date of last update: 26 Mar 2025

Sources: New York Secretary of State