Search icon

DJAVAHERI REALTY CORP.

Company Details

Name: DJAVAHERI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1981 (44 years ago)
Entity Number: 713610
ZIP code: 10011
County: Nassau
Place of Formation: New York
Address: 60 WEST 13TH ST, 9C, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARISA DJAVAHERI Chief Executive Officer 30 FAIRWAY DRIVE, MANHASSET, NY, United States, 11030

Agent

Name Role Address
PARISA DJAVAHERI Agent 63 E 9TH ST APT 10B, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
PARISA DJAVAHERI DOS Process Agent 60 WEST 13TH ST, 9C, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-04-16 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-25 2019-07-02 Address 416 E 11TH STREET, #2A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2017-07-25 2019-07-02 Address 416 E 11TH STREET, #2A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2011-08-25 2017-07-25 Address 63 E 9TH ST APT 10B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1981-07-28 2011-08-25 Address 434 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-07-28 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190702060558 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170725002079 2017-07-25 BIENNIAL STATEMENT 2017-07-01
110825000056 2011-08-25 CERTIFICATE OF CHANGE 2011-08-25
A785237-3 1981-07-28 CERTIFICATE OF INCORPORATION 1981-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1072877709 2020-05-01 0202 PPP 60 W 13TH ST APT 9C, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12960
Loan Approval Amount (current) 12960
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
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 13100.41
Forgiveness Paid Date 2021-06-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State