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

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:
4477.00
Total Face Value Of Loan:
4477.00
Date:
2020-05-11
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:
31000.00
Total Face Value Of Loan:
126700.00
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:
14092.00
Total Face Value Of Loan:
14000.00
Date:
2020-04-14
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

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4477
Current Approval Amount:
4477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4517.84
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14092
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14127.73

Date of last update: 26 Mar 2025

Sources: New York Secretary of State