Search icon

PARKCHESTER BRONX REALTY, INC.

Company Details

Name: PARKCHESTER BRONX REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2012 (13 years ago)
Entity Number: 4244793
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 64 METROPOLITAN OVAL -13, BRONX, NY, United States, 10462
Principal Address: 1488 METROPOLITAN AVE, SUITE#3, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALEH UDDIN Chief Executive Officer 1488 METROPOLITAN AVE, SUITE#3, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 METROPOLITAN OVAL -13, BRONX, NY, United States, 10462

Licenses

Number Type End date
10301203236 ASSOCIATE BROKER 2024-12-29
10311203604 CORPORATE BROKER 2024-10-24
10301219028 ASSOCIATE BROKER 2026-07-07
10391201479 REAL ESTATE BRANCH OFFICE 2024-10-29
10991211595 REAL ESTATE PRINCIPAL OFFICE No data
10401320345 REAL ESTATE SALESPERSON 2024-08-16
10401385995 REAL ESTATE SALESPERSON 2026-04-28
10401284728 REAL ESTATE SALESPERSON 2026-01-30
10401255556 REAL ESTATE SALESPERSON 2026-06-17
10401383387 REAL ESTATE SALESPERSON 2026-01-26

History

Start date End date Type Value
2024-06-23 2024-06-23 Address 1488 METROPOLITAN AVE, SUITE#3, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2014-05-19 2024-06-23 Address 1488 METROPOLITAN AVE, SUITE#3, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2012-05-14 2024-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-14 2024-06-23 Address 2245 GLEASON AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240623000141 2024-06-23 BIENNIAL STATEMENT 2024-06-23
200504061027 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140519006325 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120514000128 2012-05-14 CERTIFICATE OF INCORPORATION 2012-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8888588510 2021-03-10 0202 PPS 1488 Metropolitan Ave Apt 3, Bronx, NY, 10462-7418
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7172.5
Loan Approval Amount (current) 7172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-7418
Project Congressional District NY-14
Number of Employees 2
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7222.22
Forgiveness Paid Date 2021-11-26
8499737910 2020-06-18 0202 PPP 1488 Metropolitan Ave Ste 3, Bronx, NY, 10462-7417
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10330
Loan Approval Amount (current) 10330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-7417
Project Congressional District NY-14
Number of Employees 2
NAICS code 531190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10398.87
Forgiveness Paid Date 2021-02-19

Date of last update: 09 Mar 2025

Sources: New York Secretary of State