Search icon

HARRISTEVE REALTY CORP.

Company claim

Is this your business?

Get access!

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
2025-06-02 2025-06-02 Address 166-26 POWELL COVE BLVD, APT 9B, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 42 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 42 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 166-26 POWELL COVE BLVD, APT 9B, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602007270 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20625.00
Total Face Value Of Loan:
20625.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20891.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State