Search icon

REBUILT REALTY CORP.

Company Details

Name: REBUILT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1982 (43 years ago)
Entity Number: 749719
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 57-52 49TH PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REBUILT REALTY CORP. DOS Process Agent 57-52 49TH PLACE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANTONIO AMBROSINO Chief Executive Officer 49 12 66TH ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 49 12 66TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-22 Address 5752 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-17 2024-05-22 Address 5752 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1994-02-23 2020-11-17 Address 5752 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-04-19 1994-02-23 Address 6524 JAY AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1993-04-19 2024-05-22 Address 5752 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522003259 2024-05-22 BIENNIAL STATEMENT 2024-05-22
230125001199 2023-01-25 BIENNIAL STATEMENT 2022-02-01
201117060307 2020-11-17 BIENNIAL STATEMENT 2020-02-01
180201007572 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170104006463 2017-01-04 BIENNIAL STATEMENT 2016-02-01
140421002130 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120322002179 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100427003155 2010-04-27 BIENNIAL STATEMENT 2010-02-01
080212002844 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060404002280 2006-04-04 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2208498409 2021-02-03 0202 PPP 5752 49th Pl, Maspeth, NY, 11378-2113
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2113
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21545.75
Forgiveness Paid Date 2022-06-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State