Search icon

FARMORE REALTY, INC.

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
2023-07-07 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-04-27 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-11-07 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-08-07 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2018-11-05 2021-08-07 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
990910000589 1999-09-10 CERTIFICATE OF CHANGE 1999-09-10
B439722-3 1986-12-26 CERTIFICATE OF AMENDMENT 1986-12-26
B429558-2 1986-12-01 CERTIFICATE OF AMENDMENT 1986-12-01
A441740-5 1977-11-09 CERTIFICATE OF MERGER 1977-11-09
A380644-4 1977-02-24 CERTIFICATE OF INCORPORATION 1977-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196348309 2021-01-16 0202 PPS 430 W 54th St, New York, NY, 10019-4406
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4406
Project Congressional District NY-12
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34427.05
Forgiveness Paid Date 2021-10-06
9933277705 2020-05-01 0202 PPP 430 West 54th Street, New York, NY, 10019-4406
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4406
Project Congressional District NY-12
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37105.74
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State