Search icon

CANBETH REALTY CORP.

Company Details

Name: CANBETH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1946 (78 years ago)
Entity Number: 60189
ZIP code: 10305
County: New York
Place of Formation: New York
Address: ONE EDGEWATER PLAZA, SUITE 204A, SUITE 206, STATEN ISLAND, NY, United States, 10305
Principal Address: 30 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
DIANA F CHENN Chief Executive Officer 30 ELIZABETH STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CANBETH REALTY CORP. DOS Process Agent ONE EDGEWATER PLAZA, SUITE 204A, SUITE 206, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 30 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-11-04 2023-03-10 Address 30 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-08-20 2020-11-04 Address FRANCIS JOSEPH, 35 GLYNN CT, PARLIN, NJ, 08859, USA (Type of address: Service of Process)
2017-02-08 2023-03-10 Address 30 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-02-08 2019-08-20 Address 30 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1946-11-01 2017-02-08 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1946-11-01 2023-03-10 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
230310001329 2023-03-10 BIENNIAL STATEMENT 2022-11-01
201104060576 2020-11-04 BIENNIAL STATEMENT 2020-11-01
190820060226 2019-08-20 BIENNIAL STATEMENT 2018-11-01
170208002000 2017-02-08 BIENNIAL STATEMENT 2016-11-01
Z009309-2 1980-02-07 ASSUMED NAME CORP INITIAL FILING 1980-02-07
6852-4 1946-11-01 CERTIFICATE OF INCORPORATION 1946-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8458517308 2020-05-01 0202 PPP 30 ELIZABETH REALTY CORP, NEW YORK, NY, 10013
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52655
Loan Approval Amount (current) 52655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 53175.7
Forgiveness Paid Date 2021-04-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State