Search icon

79 WEIRFIELD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 79 WEIRFIELD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2016 (9 years ago)
Entity Number: 5045520
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1199 Carroll Street, BROOKLYN, NY, United States, 11225
Principal Address: 1199 CARROLL STREET, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEISHA LEWIS Chief Executive Officer 1199 CARROLL STREET, BROOKLYN, NY, United States, 11225

Agent

Name Role Address
KEISHA LEWIS Agent 1199 CARROLL ST, BROOKLYN, NY, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1199 Carroll Street, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2019-09-05 2020-08-21 Address 1199 CARROLL ST, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2019-08-29 2019-09-13 Address 79 WEIRFIELD ST, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
2016-11-30 2019-09-05 Address 79 WEIRFIELD ST., BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220311000052 2022-03-11 BIENNIAL STATEMENT 2020-11-01
200821000425 2020-08-21 CERTIFICATE OF CHANGE 2020-08-21
190913002021 2019-09-13 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
190905000196 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
190829060040 2019-08-29 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State