Search icon

9-11 STANTON STREET REALTY CORP.

Company Details

Name: 9-11 STANTON STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1982 (43 years ago)
Entity Number: 744951
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 17 STANTON STREET, #2, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN SOUDRY Chief Executive Officer 17 STANTON ST. SUITE 2, #2, MANHATTAN, NY, United States, 10002

DOS Process Agent

Name Role Address
9-11 STANTON STREET REALTY CORP. DOS Process Agent 17 STANTON STREET, #2, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2018-02-05 2020-01-02 Address 3975 BEDFORD AVENUE, #2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2015-03-20 2016-10-21 Address 17 STANTON STREET, #2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-03-20 2018-02-05 Address 17 STANTON STREET, #2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-03-04 2015-03-20 Address 17 STANTAN STREET, APT 2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-01-15 2010-03-04 Address 203 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200102061982 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180205006921 2018-02-05 BIENNIAL STATEMENT 2018-01-01
161021006032 2016-10-21 BIENNIAL STATEMENT 2016-01-01
150320002023 2015-03-20 BIENNIAL STATEMENT 2014-01-01
120402000045 2012-04-02 ANNULMENT OF DISSOLUTION 2012-04-02

USAspending Awards / Financial Assistance

Date:
2020-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State