Name: | JOHA REALTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2015 (10 years ago) |
Entity Number: | 4766085 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 364 NORTH AVENUE, STE 107, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 364 NORTH AVENUE, STE 107, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
HAL SHAPIRO | Chief Executive Officer | 364 NORTH AVENUE, STE 107, NEW ROCHELLE, NY, United States, 10801 |
Number | Type | End date |
---|---|---|
10311205603 | CORPORATE BROKER | 2025-06-21 |
10991219551 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-29 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-29 | 2024-10-09 | Address | 118 SPIER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009004263 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
150529000175 | 2015-05-29 | CERTIFICATE OF INCORPORATION | 2015-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9489258404 | 2021-02-17 | 0202 | PPS | 118 Spier Rd, Scarsdale, NY, 10583-7422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2866067709 | 2020-05-01 | 0202 | PPP | 118 SPIER RD, SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State