Search icon

FARMORE REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FARMORE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1977 (48 years ago)
Entity Number: 425159
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 430 WEST 54TH ST, NY, NY, United States, 10019
Address: 430 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FARMORE REALTY, INC. DOS Process Agent 430 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LILIANA FEINBERG Chief Executive Officer 430 WEST 54TH ST, NY, NY, United States, 10019

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 430 WEST 54TH ST, NY, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-11-29 2024-09-09 Address 430 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-11-29 2024-09-09 Address 430 WEST 54TH ST, NY, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240909000986 2024-09-09 BIENNIAL STATEMENT 2024-09-09
231129015403 2023-11-14 RESTATED CERTIFICATE 2023-11-14
20190408087 2019-04-08 ASSUMED NAME LLC INITIAL FILING 2019-04-08
181105000337 2018-11-05 CERTIFICATE OF AMENDMENT 2018-11-05
150320002017 2015-03-20 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
-3300.00
Total Face Value Of Loan:
34200.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
36700.00
Total Face Value Of Loan:
36700.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
34200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34427.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37105.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State