Search icon

DAVID FRANKEL REALTY, INC.

Company Details

Name: DAVID FRANKEL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1977 (48 years ago)
Entity Number: 426269
ZIP code: 10019
County: New York
Place of Formation: New York
Address: GAMBRELL & RUSSELL, LLP, 1301 AVE OF THE AMERICAS 21 FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODD S PICKARD, ESQ, C/O SMITH, DOS Process Agent GAMBRELL & RUSSELL, LLP, 1301 AVE OF THE AMERICAS 21 FL, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
132888831
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type End date
10311209973 CORPORATE BROKER 2025-05-29
10301207427 ASSOCIATE BROKER 2026-05-30
109922430 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2000-11-29 2019-10-03 Address GANFER & SHORE, LLP, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2000-11-29 2019-10-03 Address %SCHWARZFELD GANFER & SHORE,, LLP, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-03-07 2000-11-29 Address BRATTER ALLISON TUCKER, 430 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1977-03-07 2000-11-29 Address TUCKER, 430 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003000579 2019-10-03 CERTIFICATE OF AMENDMENT 2019-10-03
20151221028 2015-12-21 ASSUMED NAME CORP INITIAL FILING 2015-12-21
001129000265 2000-11-29 CERTIFICATE OF CHANGE 2000-11-29
A517826-4 1978-09-22 CERTIFICATE OF AMENDMENT 1978-09-22
A383026-4 1977-03-07 CERTIFICATE OF INCORPORATION 1977-03-07

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-116472.33
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State