Search icon

TRADEMARKO REALTY, INC.

Company Details

Name: TRADEMARKO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2017 (8 years ago)
Entity Number: 5183064
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 68-32 Forest Ave., Ridgewood, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAREK SOBOLEWSKI Chief Executive Officer 68-32 FOREST AVE., RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
MAREK SOBOLEWSKI DOS Process Agent 68-32 Forest Ave., Ridgewood, NY, United States, 11385

Licenses

Number Type End date
10301221067 ASSOCIATE BROKER 2026-04-03
30KA0684189 ASSOCIATE BROKER 2026-05-23
10301217154 ASSOCIATE BROKER 2025-01-21
10301216802 ASSOCIATE BROKER 2026-10-14
10301215458 ASSOCIATE BROKER 2025-11-20
10301220776 ASSOCIATE BROKER 2025-12-26
10311207231 CORPORATE BROKER 2025-08-22
10991226084 REAL ESTATE PRINCIPAL OFFICE No data
10401348979 REAL ESTATE SALESPERSON 2025-02-07
10401369059 REAL ESTATE SALESPERSON 2026-08-24

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 68-32 FOREST AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2019-08-07 2023-10-19 Address 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2019-08-07 2023-10-19 Address 240 KENT AVE., BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-08-08 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-08 2019-08-07 Address 240 KENT AVE., BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003925 2023-10-19 BIENNIAL STATEMENT 2023-08-01
190807060568 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170808010319 2017-08-08 CERTIFICATE OF INCORPORATION 2017-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8890467207 2020-04-28 0202 PPP 240 Kent Avenue, Brooklyn, NY, 11249
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20419.16
Forgiveness Paid Date 2021-06-02
2065448407 2021-02-03 0202 PPS 240 Kent Ave, Brooklyn, NY, 11249-4121
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12762
Loan Approval Amount (current) 12762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-4121
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12918.29
Forgiveness Paid Date 2022-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State