Search icon

HYMEL-PORTER REALTY CORP.

Company Details

Name: HYMEL-PORTER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1978 (47 years ago)
Entity Number: 480029
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN HOFFMAN Chief Executive Officer 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
112494176
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-04 2022-04-25 Address 105 HARRISON PLACE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2002-03-04 2022-04-25 Address 105 HARRISON PLACE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1978-03-29 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-03-29 2002-03-04 Address 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220425002294 2022-04-25 BIENNIAL STATEMENT 2022-04-25
200310002006 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180315002013 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160315002014 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140311006687 2014-03-11 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
-0.48
Total Face Value Of Loan:
32657.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32657.48
Current Approval Amount:
32657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32974.37

Date of last update: 18 Mar 2025

Sources: New York Secretary of State