Search icon

JOHA REALTY MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 364 NORTH AVENUE, STE 107, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
HAL SHAPIRO Chief Executive Officer 364 NORTH AVENUE, STE 107, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type End date
10311205603 CORPORATE BROKER 2025-06-21
10991219551 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41790
Loan Approval Amount (current) 41790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-7422
Project Congressional District NY-16
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42020.94
Forgiveness Paid Date 2021-09-10
2866067709 2020-05-01 0202 PPP 118 SPIER RD, SCARSDALE, NY, 10583
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26782
Loan Approval Amount (current) 26782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27029.15
Forgiveness Paid Date 2021-04-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State