Search icon

STEVEN ROSS REALTY CORP

Company Details

Name: STEVEN ROSS REALTY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2013 (11 years ago)
Entity Number: 4501466
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2841 FORD STREET, UNIT 3, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ROSS Chief Executive Officer 2841 FORD STREET, UNIT 3, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
STEVEN ROSS DOS Process Agent 2841 FORD STREET, UNIT 3, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2013-12-16 2017-12-04 Address 702 DEKALB AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171204008106 2017-12-04 BIENNIAL STATEMENT 2017-12-01
131216010148 2013-12-16 CERTIFICATE OF INCORPORATION 2013-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8668338100 2020-07-27 0202 PPP 535 Neptune Avenue Apt 4J, Brooklyn, NY, 11224-4022
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11224-4022
Project Congressional District NY-08
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5053.01
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State