Search icon

POINT NYC REAL ESTATE MARKETING CORP.

Company Details

Name: POINT NYC REAL ESTATE MARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2014 (11 years ago)
Entity Number: 4508104
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 99 HUDSON STREET 5TH FL, NEW YORK, NY, United States, 10013
Principal Address: 1830 SOUTH OCEAN DRIVE #4405, HALLANDALE, FL, United States, 33009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POINT NYC REAL ESTATE MARKETING CORP. DOS Process Agent 99 HUDSON STREET 5TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LIMOR ELIYAHU Chief Executive Officer 1830 SOUTH OCEAN DRIVE #4405, HALLANDALE, NY, United States, 33009

Licenses

Number Type End date
10311206087 CORPORATE BROKER 2026-02-28
10991221665 REAL ESTATE PRINCIPAL OFFICE No data
10401296978 REAL ESTATE SALESPERSON 2024-12-05
10401330596 REAL ESTATE SALESPERSON 2025-05-27
10401277267 REAL ESTATE SALESPERSON 2025-05-12
10401239560 REAL ESTATE SALESPERSON 2026-06-01
40ED1112102 REAL ESTATE SALESPERSON 2026-07-30
40SO1081809 REAL ESTATE SALESPERSON 2027-03-16

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1830 SOUTH OCEAN DRIVE #4405, HALLANDALE, NY, 33009, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 99 HUDSON STREET 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-09 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-03 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-03 2024-05-01 Address 39 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501044245 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230125002438 2023-01-25 BIENNIAL STATEMENT 2022-01-01
140103010018 2014-01-03 CERTIFICATE OF INCORPORATION 2014-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6873377203 2020-04-28 0202 PPP 39 W 14TH ST STE 404, New York, NY, 10011-7404
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49682
Loan Approval Amount (current) 49682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7404
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50222.98
Forgiveness Paid Date 2021-06-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State