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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SROT REALTY, INC. 401(K) PROFIT SHARING PLAN 2015 383870708 2016-10-16 SROT REALTY, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 5204650000
Plan sponsor’s address 95 HORATIO STREET, SUITE 503, NEW YORK, NY, 10014
SROT REALTY, INC. DEFINED BENEFIT PENSION PLAN 2015 383870708 2016-10-16 SROT REALTY, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 5204650000
Plan sponsor’s address 95 HORATIO STREET, SUITE 503, NEW YORK, NY, 10014
SROT REALTY, INC. DEFINED BENEFIT PENSION PLAN 2014 383870708 2015-09-30 SROT REALTY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 5204650000
Plan sponsor’s address 95 HORATIO STREET, SUITE 503, NEW YORK, NY, 10014
SROT REALTY, INC. 401(K) PROFIT SHARING PLAN 2014 383870708 2015-09-30 SROT REALTY, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 5204650000
Plan sponsor’s address 95 HORATIO STREET, SUITE 503, NEW YORK, NY, 10014
SROT REALTY, INC. DEFINED BENEFIT PENSION PLAN 2013 383870708 2014-10-03 SROT REALTY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 5204650000
Plan sponsor’s address 95 HORATIO STREET, SUITE 503, NEW YORK, NY, 10014
SROT REALTY, INC. 401(K) PROFIT SHARING PLAN 2013 383870708 2014-10-03 SROT REALTY, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 5204650000
Plan sponsor’s address 95 HORATIO STREET, SUITE 503, NEW YORK, NY, 10014
SROT REALTY, INC. DEFINED BENEFIT PENSION PLAN 2012 383870708 2013-10-15 SROT REALTY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 5204650000
Plan sponsor’s address 95 HORATIO STREET, SUITE 503, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing STEVEN ROTTER
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing STEVEN ROTTER
SROT REALTY, INC. 401(K) PROFIT SHARING PLAN 2012 383870708 2013-10-15 SROT REALTY, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 5204650000
Plan sponsor’s address 95 HORATIO STREET, SUITE 503, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing STEVEN ROTTER
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing STEVEN ROTTER

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

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
120314000950 2012-03-14 CERTIFICATE OF INCORPORATION 2012-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4449557200 2020-04-27 0202 PPP 20 Meadow Rd, Scarsdale, NY, 10583-7656
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-7656
Project Congressional District NY-16
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42055.89
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State