Search icon

TMT REALTY NY CORP

Company Details

Name: TMT REALTY NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2018 (7 years ago)
Entity Number: 5327054
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 135-01 LEFFERTS BOULEVARD, S. OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TMT REALTY NY CORP DOS Process Agent 135-01 LEFFERTS BOULEVARD, S. OZONE PARK, NY, United States, 11420

Licenses

Number Type End date
10301215344 ASSOCIATE BROKER 2025-10-26
10311207657 CORPORATE BROKER 2026-04-29
10991228007 REAL ESTATE PRINCIPAL OFFICE No data
10401343914 REAL ESTATE SALESPERSON 2025-01-04
10401372360 REAL ESTATE SALESPERSON 2024-12-18

Filings

Filing Number Date Filed Type Effective Date
180420010552 2018-04-20 CERTIFICATE OF INCORPORATION 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7289758103 2020-07-23 0202 PPP 135-01 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420-1300
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) 84732
Loan Approval Amount (current) 84732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-1300
Project Congressional District NY-05
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85707.69
Forgiveness Paid Date 2021-09-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State