Search icon

CORE ALLIANCE REAL ESTATE CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1192396
State:
CONNECTICUT

History

Start date End date Type Value
2025-07-28 2025-07-28 Address 440 MAMARONECK ROAD, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2025-07-28 2025-07-28 Address 14 KOHUT STREET, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2025-07-28 2025-07-28 Address 1700 MARKET STREET, SUITE 1005, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2025-07-03 2025-07-03 Address 1700 MARKET STREET, SUITE 1005, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2025-07-03 2025-07-03 Address 440 MAMARONECK ROAD, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250728001776 2025-07-25 CERTIFICATE OF CHANGE BY ENTITY 2025-07-25
250703001742 2025-07-03 BIENNIAL STATEMENT 2025-07-03
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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
429666.00
Total Face Value Of Loan:
429666.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$429,666
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$429,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$435,347.14
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $429,666

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State