Search icon

ESTATE REALTY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESTATE REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2018 (7 years ago)
Entity Number: 5359386
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 368 NEW HEMPSTEAD RD, SUITE #319, NEW CITY, NY, United States, 10956
Principal Address: 368 NEW HEMPSTEAD RD, STE 319, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE GOLDMAN Chief Executive Officer 368 NEW HEMPSTEAD RD, STE 319, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ESTATE REALTY GROUP INC. DOS Process Agent 368 NEW HEMPSTEAD RD, SUITE #319, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 368 NEW HEMPSTEAD RD, STE 319, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2022-01-26 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-15 2025-01-09 Address 368 NEW HEMPSTEAD RD, STE 319, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2018-06-14 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-14 2025-01-09 Address 368 NEW HEMPSTEAD RD, SUITE #319, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003009 2025-01-09 BIENNIAL STATEMENT 2025-01-09
220707003004 2022-07-07 BIENNIAL STATEMENT 2022-06-01
210415060120 2021-04-15 BIENNIAL STATEMENT 2020-06-01
180614010241 2018-06-14 CERTIFICATE OF INCORPORATION 2018-06-14

USAspending Awards / Financial Assistance

Date:
2020-07-02
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:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
10865.00
Total Face Value Of Loan:
10865.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,865
Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,044.2
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,865

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State