Search icon

ELLIVKROY REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLIVKROY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1981 (44 years ago)
Entity Number: 707147
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 11000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KARL SEIDENWURM Chief Executive Officer 446 EAST 86TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 446 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-06-11 Address 446 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 446 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611001109 2025-06-11 BIENNIAL STATEMENT 2025-06-11
241127004491 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230710003804 2023-07-10 BIENNIAL STATEMENT 2023-06-01
210614060332 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190619060062 2019-06-19 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
119503.00
Total Face Value Of Loan:
119503.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119503
Current Approval Amount:
119503
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120289.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State