Search icon

CUMBERLAND REALTY HOLDINGS, INC.

Company Details

Name: CUMBERLAND REALTY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2016 (8 years ago)
Entity Number: 5052439
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 2 Cumberland street, BROOKLYN, NY, United States, 11205
Principal Address: 2 Cumberland street, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MARY CARPENITO Agent 2 CUMBERLAND STREET, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
KRISTOFFER MORRISON DOS Process Agent 2 Cumberland street, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
STEVEN EISENSTADT Chief Executive Officer 218 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-12-04 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-01-22 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-01-22 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-03-04 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2016-12-14 2022-03-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2016-12-14 2025-02-04 Address 2 CUMBERLAND STREET, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2016-12-14 2025-02-04 Address 2 CUMBERLAND STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004443 2025-02-04 BIENNIAL STATEMENT 2025-02-04
161214000100 2016-12-14 CERTIFICATE OF INCORPORATION 2016-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1709697102 2020-04-10 0202 PPP 2 Cumberland St 0.0, Brooklyn, NY, 11205-1040
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24610
Loan Approval Amount (current) 24610
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1040
Project Congressional District NY-07
Number of Employees 1
NAICS code 531120
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 -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State