Search icon

REAL STREET INC.

Company Details

Name: REAL STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2019 (6 years ago)
Entity Number: 5524436
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 337 TOMPKINS AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REAL STREET INC. DOS Process Agent 337 TOMPKINS AVE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
CHAIM KLEIN Chief Executive Officer 337 TOMPKINS AVE, BROOKLYN, NY, United States, 11216

Licenses

Number Type End date
10301220478 ASSOCIATE BROKER 2026-03-06
10311208297 CORPORATE BROKER 2025-05-15
10991230600 REAL ESTATE PRINCIPAL OFFICE No data
40BU0976866 REAL ESTATE SALESPERSON 2025-01-03
10401378345 REAL ESTATE SALESPERSON 2025-07-17
10401337060 REAL ESTATE SALESPERSON 2025-11-24
10401376904 REAL ESTATE SALESPERSON 2025-05-29
10401371475 REAL ESTATE SALESPERSON 2024-11-14
10401348810 REAL ESTATE SALESPERSON 2025-04-26
10401375926 REAL ESTATE SALESPERSON 2025-04-24

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 337 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2025-03-03 Address 337 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2023-03-09 2023-03-09 Address 337 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-03 Address 337 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2021-03-12 2023-03-09 Address 337 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2019-03-29 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-29 2023-03-09 Address 337 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003327 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230309002398 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210312060199 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190329010518 2019-03-29 CERTIFICATE OF INCORPORATION 2019-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5100707308 2020-04-30 0202 PPP 337 TOMPKINS AVE, BROOKLYN, NY, 11216
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21013.47
Forgiveness Paid Date 2021-03-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State