Search icon

SR COMMERCIAL REALTY CORP

Company Details

Name: SR COMMERCIAL REALTY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2013 (12 years ago)
Entity Number: 4470879
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 12 RENWICK AVENUE, SUITE 100, SUITE 100, KINGS PARK, NY, United States, 11754
Principal Address: 12 RENWICK AVENUE, SUITE 100, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN H REICHMAN Chief Executive Officer 12 RENWICK AVENUE, STE 100, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
SR COMMERCIAL REALTY CORP DOS Process Agent 12 RENWICK AVENUE, SUITE 100, SUITE 100, KINGS PARK, NY, United States, 11754

Licenses

Number Type End date
10311209628 CORPORATE BROKER 2026-06-02
10991237045 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 12 RENWICK AVENUE, STE 100, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2018-10-09 2023-07-25 Address 12 RENWICK AVENUE, STE 100, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2018-10-09 2023-07-25 Address 12 RENWICK AVENUE, SUITE 100, SUITE 100, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2013-10-09 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-10-09 2018-10-09 Address 12 RENWICK AVENUE, SUITE 100, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725003432 2023-07-25 BIENNIAL STATEMENT 2021-10-01
191002061079 2019-10-02 BIENNIAL STATEMENT 2019-10-01
181009006706 2018-10-09 BIENNIAL STATEMENT 2017-10-01
131009000768 2013-10-09 CERTIFICATE OF INCORPORATION 2013-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3436167306 2020-04-29 0235 PPP 12 Renwick Avenue, Suite 100, KINGS PARK, NY, 11754-3730
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14092
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KINGS PARK, SUFFOLK, NY, 11754-3730
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14127.73
Forgiveness Paid Date 2021-04-05
1634948400 2021-02-02 0235 PPS 12 Renwick Ave Ste 100, Kings Park, NY, 11754-3730
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4477
Loan Approval Amount (current) 4477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-3730
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4517.84
Forgiveness Paid Date 2022-01-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State