Search icon

JITA REALTY CORP.

Company Details

Name: JITA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1979 (46 years ago)
Entity Number: 546216
ZIP code: 10452
County: Bronx
Place of Formation: New York
Principal Address: 350 EAST 201 ST, BRONX, NY, United States, 10458
Address: 1350 shakespeare ave., BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE TABACCO Chief Executive Officer 350 EAST 201ST ST, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1350 shakespeare ave., BRONX, NY, United States, 10452

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 350 EAST 201ST ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-02-13 Address 350 EAST 201ST ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-02-13 Address 350 E. 201 ST., BRONX, NY, 10458, USA (Type of address: Service of Process)
2023-03-27 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-03-27 Address 350 EAST 201ST ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2020-04-16 2023-03-27 Address 350 E. 201 ST., BRONX, NY, 10458, USA (Type of address: Service of Process)
1999-03-12 2023-03-27 Address 350 EAST 201ST ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1998-02-09 2020-04-16 Address 350 E. 201 STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)
1994-04-14 1998-02-09 Address 737 LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1993-05-11 1999-03-12 Address 737 LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250213003389 2025-02-04 CERTIFICATE OF CHANGE BY ENTITY 2025-02-04
230327000152 2023-03-27 BIENNIAL STATEMENT 2023-03-01
230116000631 2023-01-16 BIENNIAL STATEMENT 2021-03-01
200416060079 2020-04-16 BIENNIAL STATEMENT 2019-03-01
20190308063 2019-03-08 ASSUMED NAME LLC INITIAL FILING 2019-03-08
160223006182 2016-02-23 BIENNIAL STATEMENT 2015-03-01
130307006935 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110322002135 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090226002307 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070326003169 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476997406 2020-05-06 0202 PPP 350 E. 201 St., Bronx, NY, 10458
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31490
Loan Approval Amount (current) 31490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31917.06
Forgiveness Paid Date 2021-09-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State