Search icon

NEUHAUS REALTY INC.

Company Details

Name: NEUHAUS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1978 (46 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
30CO0964304 ASSOCIATE BROKER 2026-06-17
10301210980 ASSOCIATE BROKER 2024-12-16
10301210624 ASSOCIATE BROKER 2026-09-21
30DE0478679 ASSOCIATE BROKER 2025-07-24
30FA0555642 ASSOCIATE BROKER 2025-06-20
30FE1069742 ASSOCIATE BROKER 2025-03-07
10301214169 ASSOCIATE BROKER 2025-01-04

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)
1993-10-29 2006-10-13 Address 3171 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1978-10-25 2006-10-13 Address 270 LIGHTHOUSE AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1978-10-25 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
041201002203 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021001002918 2002-10-01 BIENNIAL STATEMENT 2002-10-01
000928002098 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981013002075 1998-10-13 BIENNIAL STATEMENT 1998-10-01
961018002089 1996-10-18 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8626827209 2020-04-28 0202 PPP 3171 Richmond Road, Staten Island, NY, 10306
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 59349.15
Forgiveness Paid Date 2020-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State