Search icon

REALTECH HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REALTECH HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4363787
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 44 WEST 62ND STREET SUITE 11B, NEW YORK, NY, United States, 10023
Principal Address: 1500 BROADWAY, SUITE 501, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
REALTECH HOLDINGS INC. DOS Process Agent 44 WEST 62ND STREET SUITE 11B, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DAVID WALKER Chief Executive Officer 1500 BROADWAY, SUITE 501, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
461878124
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 1500 BROADWAY, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-03-01 2025-06-05 Address 44 WEST 62ND STREET SUITE 11B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2021-03-01 2025-06-05 Address 1500 BROADWAY, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-02-20 2021-03-01 Address 220 WEST 42ND STREET, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-09-14 2018-02-20 Address 1411 BROADWAY, SUITE 1210, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250605002413 2025-06-05 BIENNIAL STATEMENT 2025-06-05
210301060977 2021-03-01 BIENNIAL STATEMENT 2021-02-01
180220006167 2018-02-20 BIENNIAL STATEMENT 2017-02-01
160914002008 2016-09-14 BIENNIAL STATEMENT 2015-02-01
130222000041 2013-02-22 APPLICATION OF AUTHORITY 2013-02-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
659485.00
Total Face Value Of Loan:
659485.00

Paycheck Protection Program

Jobs Reported:
370
Initial Approval Amount:
$659,485
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$659,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$664,368.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $527,588
Rent: $131,897

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State