Name: | 176 SUFFOLK STREET REALTY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1978 (47 years ago) |
Entity Number: | 471447 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 176 SUFFOLK STREET, APT 1B, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAY YUSTER | Chief Executive Officer | 176 SUFFOLK STREET, APT 1B, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
CLAY YUSTER | DOS Process Agent | 176 SUFFOLK STREET, APT 1B, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2017-10-26 | Address | 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Service of Process) |
2010-03-23 | 2017-10-26 | Address | 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Chief Executive Officer) |
2010-03-23 | 2017-10-26 | Address | 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Principal Executive Office) |
2002-02-20 | 2010-03-23 | Address | 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Service of Process) |
2002-02-20 | 2010-03-23 | Address | 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Principal Executive Office) |
2002-02-20 | 2010-03-23 | Address | 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 2002-02-20 | Address | 168 SUFFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 2002-02-20 | Address | 168 SUFFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1994-03-14 | 2002-02-20 | Address | 168 SUFFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1978-02-09 | 1994-03-14 | Address | 168 SUFFOLK ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190604065 | 2019-06-04 | ASSUMED NAME LLC INITIAL FILING | 2019-06-04 |
171026002024 | 2017-10-26 | BIENNIAL STATEMENT | 2016-02-01 |
100323002697 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080222003028 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
040212002078 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020220002547 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
940314002374 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
A463742-15 | 1978-02-09 | CERTIFICATE OF INCORPORATION | 1978-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4871168508 | 2021-02-26 | 0202 | PPS | 176 Suffolk St Apt 1D, New York, NY, 10002-1657 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8164717303 | 2020-05-01 | 0202 | PPP | 176 SUFFOLK ST APT 1D, NEW YORK, NY, 10002-1657 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State