Search icon

NEUHAUS REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEUHAUS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1978 (47 years ago)
Entity Number: 517886
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 3171 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMONICA NEUHAUS DOS Process Agent 3171 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
DOMENICA NEUHAUS Chief Executive Officer 3171 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type End date
10301210744 ASSOCIATE BROKER 2025-03-30
10301213882 ASSOCIATE BROKER 2026-10-18
10301206372 ASSOCIATE BROKER 2025-07-14

History

Start date End date Type Value
2008-09-24 2012-10-30 Address 3171 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2006-10-13 2012-10-30 Address 3171 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2006-10-13 2012-10-30 Address 270 LIGHTHOUSE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2006-10-13 2008-09-24 Address 3171 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1993-10-29 2006-10-13 Address 3171 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150529050 2015-05-29 ASSUMED NAME CORP INITIAL FILING 2015-05-29
121030002257 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101012002529 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080924002169 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061013002855 2006-10-13 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
59000.00
Total Face Value Of Loan:
59000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59000
Current Approval Amount:
59000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
59349.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State