Search icon

639 MCDONALD AVE. REALTY CORP.

Company Details

Name: 639 MCDONALD AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1981 (44 years ago)
Entity Number: 716889
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 639 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE PANZER Chief Executive Officer 639 MCDONALD AVENUE, BROOKYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 639 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1988-01-13 2006-11-24 Name PAN WEST CORP.
1988-01-13 1993-09-29 Address 4312 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1981-08-17 1988-01-13 Name 14TH AVENUE HARDWARE INC.
1981-08-17 1988-01-13 Address 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1981-08-17 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131010006085 2013-10-10 BIENNIAL STATEMENT 2013-08-01
110916002816 2011-09-16 BIENNIAL STATEMENT 2011-08-01
070822003085 2007-08-22 BIENNIAL STATEMENT 2007-08-01
061124000004 2006-11-24 CERTIFICATE OF AMENDMENT 2006-11-24
051027002050 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030814002223 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010808002849 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990913002357 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970807002044 1997-08-07 BIENNIAL STATEMENT 1997-08-01
930929002865 1993-09-29 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4039197403 2020-05-08 0202 PPP 639 MCDONALD AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75045.3
Loan Approval Amount (current) 75045.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75908.83
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State