Search icon

801 REALTY ASSOCIATES CO. INC.

Company Details

Name: 801 REALTY ASSOCIATES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2012 (13 years ago)
Entity Number: 4302904
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1229 BROADWAY - SUITE 110, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
801 REALTY ASSOCIATES CO. INC. DOS Process Agent 1229 BROADWAY - SUITE 110, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
PAUL MOSKOWITZ Chief Executive Officer 1229 BROADWAY - SUITE 110, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 1229 BROADWAY - SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-10-07 Address 1229 BROADWAY - SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 1229 BROADWAY - SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-10-07 Address 1229 BROADWAY - SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2024-08-13 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2024-08-13 Address 1229 BROADWAY - SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-08-13 Address 1229 BROADWAY - SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2022-02-14 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007003832 2024-10-07 BIENNIAL STATEMENT 2024-10-07
240813002490 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220215000990 2022-02-14 CERTIFICATE OF AMENDMENT 2022-02-14
210521060349 2021-05-21 BIENNIAL STATEMENT 2020-10-01
181002007016 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170508006579 2017-05-08 BIENNIAL STATEMENT 2016-10-01
141008006356 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121002000218 2012-10-02 CERTIFICATE OF INCORPORATION 2012-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3848877401 2020-05-08 0235 PPP 1229 Broadway 110, Hewlett, NY, 11557
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42624
Loan Approval Amount (current) 42624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43144.83
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State