Search icon

BERAKAH REALTY GROUP INC.

Company Details

Name: BERAKAH REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2018 (7 years ago)
Entity Number: 5280604
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 3951 E River Rd., Grand Island, NY, United States, 14072
Principal Address: 50 Fountain Plaza, 14th Floor, Buffalo, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0.00001

Type PAR VALUE

Agent

Name Role Address
LAW OFFICE OF PAMELA DETIG Agent 3951 E. RIVER RD, GRAND ISLAND, NY, 14072

DOS Process Agent

Name Role Address
PAMELA DETIG DOS Process Agent 3951 E River Rd., Grand Island, NY, United States, 14072

Chief Executive Officer

Name Role Address
PAULETTE D. HAYLES Chief Executive Officer 394 W. DELAVAN AVE, BUFFALO, NY, United States, 14213

Licenses

Number Type End date
10311207580 CORPORATE BROKER 2026-03-12
10311210237 CORPORATE BROKER 2026-04-02
10991227636 REAL ESTATE PRINCIPAL OFFICE No data
10401371294 REAL ESTATE SALESPERSON 2024-11-07
10401386245 REAL ESTATE SALESPERSON 2026-05-06

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 394 W. DELAVAN AVE, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2023-10-18 2025-03-05 Address 3951 E. RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Registered Agent)
2023-10-18 2025-03-05 Address 3951 E River Rd., Grand Island, NY, 14072, USA (Type of address: Service of Process)
2023-10-18 2023-10-18 Address 394 W. DELAVAN AVE, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2023-10-18 2025-03-05 Address 394 W. DELAVAN AVE, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2023-10-18 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.00001
2022-11-21 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.00001
2021-12-03 2022-11-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.00001
2018-02-05 2023-10-18 Address 465 GRANT ST, BX. 63, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2018-02-05 2023-10-18 Address 3951 E. RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250305003557 2025-03-05 BIENNIAL STATEMENT 2025-03-05
231018002173 2023-10-18 BIENNIAL STATEMENT 2022-02-01
211113000400 2021-11-13 BIENNIAL STATEMENT 2021-11-13
180205010525 2018-02-05 CERTIFICATE OF INCORPORATION 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7242688403 2021-02-11 0296 PPP 50 Fountain Plz # 14, Buffalo, NY, 14202-2212
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4497
Loan Approval Amount (current) 4497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-2212
Project Congressional District NY-26
Number of Employees 4
NAICS code 531311
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4523.98
Forgiveness Paid Date 2021-09-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State