Search icon

HARRISTEVE REALTY CORP.

Company Details

Name: HARRISTEVE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1981 (44 years ago)
Entity Number: 706878
ZIP code: 11787
County: Kings
Place of Formation: New York
Address: 42 Terry Road, Suite 200, Smithtown, NY, United States, 11787
Principal Address: 69-50 267th Street, Glen Oaks, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIMITRIOS KILIMITZOGLOU DOS Process Agent 42 Terry Road, Suite 200, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
DIMITRIOS KILIMITZOGLOU Chief Executive Officer 42 TERRY ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-06-01 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 166-26 POWELL COVE BLVD, APT 9B, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 42 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2013-06-10 2023-06-01 Address 166-26 POWELL COVE BLVD, APT 9B, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2008-01-30 2023-06-01 Address 700 WHITE PLAINS RD, STE 338, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2008-01-30 2013-06-10 Address 166-26 POWELL CLOVE BLVD, APT 9B, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2008-01-30 2013-06-10 Address 166-26 POWELL CLOVE BLVD, APT 9B, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1981-06-23 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-06-23 2008-01-30 Address 21 E. 40TH ST., ROOM 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003748 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210710000279 2021-07-10 BIENNIAL STATEMENT 2021-07-10
190603063121 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007312 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007130 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610006200 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110615002909 2011-06-15 BIENNIAL STATEMENT 2011-06-01
080130003322 2008-01-30 BIENNIAL STATEMENT 2007-06-01
A775585-4 1981-06-23 CERTIFICATE OF INCORPORATION 1981-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664437710 2020-05-01 0202 PPP 6950 267TH ST, FLORAL PARK, NY, 11004
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 3
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 20891.13
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State