Search icon

CLAIRBEN REALTY CORP.

Company Details

Name: CLAIRBEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1980 (45 years ago)
Entity Number: 617928
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: PO BOX 50029, STATEN ISLAND, NY, United States, 10305
Principal Address: 124 EXETER ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD INGSTER DOS Process Agent PO BOX 50029, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
RICHARD INGSTER Chief Executive Officer 124 EXETER ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2000-04-13 2008-08-26 Address 124 EXETER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2000-04-13 2008-08-26 Address 607 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2000-02-29 2008-08-26 Address 124 EXETER STREET, MANHATTAN BEACH, NY, 11235, USA (Type of address: Service of Process)
1980-04-01 2000-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-04-01 2000-02-29 Address 2673 E. 6TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708002320 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120612002852 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100430002308 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080826002634 2008-08-26 BIENNIAL STATEMENT 2008-04-01
020325002408 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000413002212 2000-04-13 BIENNIAL STATEMENT 2000-04-01
000229000551 2000-02-29 CERTIFICATE OF AMENDMENT 2000-02-29
A656116-6 1980-04-01 CERTIFICATE OF INCORPORATION 1980-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3824897304 2020-04-29 0202 PPP PO Box 50029, Staten Island, NY, 10305
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15626.58
Forgiveness Paid Date 2021-03-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State