Search icon

EASTERN REALTY ADVISORS, INC.

Company Details

Name: EASTERN REALTY ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4346453
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 568 KENSINGTON PLACE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN REALTY ADVISORS, INC. DOS Process Agent 568 KENSINGTON PLACE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
PINCHUS GOLDSTEIN Chief Executive Officer 1000 OCEAN PARKWAY, APT 1U, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2013-01-15 2015-01-21 Address 1000 OCEAN PARKWAY APT 1U, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121006830 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130115001025 2013-01-15 CERTIFICATE OF INCORPORATION 2013-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
33333.00
Total Face Value Of Loan:
33333.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33333
Current Approval Amount:
33333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33442.59

Date of last update: 26 Mar 2025

Sources: New York Secretary of State