Search icon

82 CENTRAL REALTY CORP.

Company Details

Name: 82 CENTRAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2018 (7 years ago)
Entity Number: 5433359
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 82 CENTRAL AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DIAZ Chief Executive Officer 82 CENTRAL AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
82 CENTRAL REALTY CORP. DOS Process Agent 82 CENTRAL AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2018-10-26 2021-06-10 Address 281 N. WASHINGTON ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210610060568 2021-06-10 BIENNIAL STATEMENT 2020-10-01
181026010377 2018-10-26 CERTIFICATE OF INCORPORATION 2018-10-26

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
14000.00
Total Face Value Of Loan:
29000.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State