Search icon

FUERST REALTY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUERST REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2012 (13 years ago)
Entity Number: 4324208
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 23 WOODFIELD RD, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW FUERST DOS Process Agent 23 WOODFIELD RD, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
MATTHEW FUERST Chief Executive Officer 23 WOODFIELD RD, POMONA, NY, United States, 10970

History

Start date End date Type Value
2016-11-15 2020-11-04 Address 36P EDISON CT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2016-11-15 2020-11-04 Address 36P EDISON COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2014-11-10 2016-11-15 Address 101E EDISON CT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2014-11-10 2016-11-15 Address 110E EDISON CT, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2012-11-27 2016-11-15 Address 101E EDISON COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060996 2020-11-04 BIENNIAL STATEMENT 2020-11-01
161115006059 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141110006151 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121127000066 2012-11-27 CERTIFICATE OF INCORPORATION 2012-11-27

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
-13337.00
Total Face Value Of Loan:
13337.00
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-29
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:
13729.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21067.72
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13337
Current Approval Amount:
13337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State