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

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 394 W. DELAVAN AVE, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
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 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.00001
2023-10-18 2025-03-05 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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
4497.00
Total Face Value Of Loan:
4497.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56800.00
Total Face Value Of Loan:
56800.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4497
Current Approval Amount:
4497
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4523.98

Date of last update: 24 Mar 2025

Sources: New York Secretary of State