Search icon

CORE ALLIANCE REAL ESTATE CORP.

Headquarter

Company Details

Name: CORE ALLIANCE REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2015 (10 years ago)
Entity Number: 4753947
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 Mamaroneck Road, Suite S-512, Suite100, Harrison, NY, United States, 10528
Principal Address: 440 Mamaroneck Road, Suite S-512, Harrison, NY, United States, 10528

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CORE ALLIANCE REAL ESTATE CORP., CONNECTICUT 1192396 CONNECTICUT

Agent

Name Role Address
CRAIG PERUSINI Agent 14 KOHUT STREET, POMONA, NY, 10970

DOS Process Agent

Name Role Address
CRAIG PERUSINI DOS Process Agent 440 Mamaroneck Road, Suite S-512, Suite100, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
CRAIG PERUSINI Chief Executive Officer 440 MAMARONECK ROAD, SUITE S-512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 14 KOHUT STREET, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 440 MAMARONECK ROAD, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-12-16 Address 14 KOHUT STREET, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 440 MAMARONECK ROAD, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 14 KOHUT STREET, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2024-10-22 2024-12-16 Address 440 MAMARONECK ROAD, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-12-16 Address 14 KOHUT STREET, POMONA, NY, 10970, USA (Type of address: Registered Agent)
2024-10-22 2024-12-16 Address 440 Mamaroneck Road, Suite S-512, Suite100, Harrison, NY, 10528, USA (Type of address: Service of Process)
2024-08-08 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241216004004 2024-12-16 CERTIFICATE OF AMENDMENT 2024-12-16
241022000320 2024-10-22 BIENNIAL STATEMENT 2024-10-22
230127000239 2023-01-27 BIENNIAL STATEMENT 2021-05-01
200707060648 2020-07-07 BIENNIAL STATEMENT 2019-05-01
150505010440 2015-05-05 CERTIFICATE OF INCORPORATION 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5310437101 2020-04-13 0202 PPP 209 GARTH RD, SCARSDALE, NY, 10583-3901
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429666
Loan Approval Amount (current) 429666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-3901
Project Congressional District NY-16
Number of Employees 36
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435347.14
Forgiveness Paid Date 2021-08-09

Date of last update: 08 Mar 2025

Sources: New York Secretary of State