Search icon

TSCHERNE REALTY, INC.

Company Details

Name: TSCHERNE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2012 (13 years ago)
Entity Number: 4288573
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 80-14 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 80-14 Eliot Avenue, Middle Village, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER TSCHERNE Chief Executive Officer 80-14 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
TSCHERNE REALTY, INC. DOS Process Agent 80-14 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Type End date
30MC0657369 ASSOCIATE BROKER 2026-02-24
10301219531 ASSOCIATE BROKER 2024-11-23
10301203571 ASSOCIATE BROKER 2025-04-13

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 80-14 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2024-08-21 Address 80-14 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-08-21 Address 80-14 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2012-08-27 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240821002025 2024-08-21 BIENNIAL STATEMENT 2024-08-21
230925002246 2023-09-25 BIENNIAL STATEMENT 2022-08-01
120827001384 2012-08-27 CERTIFICATE OF INCORPORATION 2012-08-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289713 OL VIO CREDITED 2021-02-01 1000 OL - Other Violation
3253618 OL VIO VOIDED 2020-11-05 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-13 Hearing Decision Business reopened but is not in compliance with NYS DOH guidance as required by Mayor Exec. Order. 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State