Search icon

GEORGE HOFMAN REALTY INC.

Company Details

Name: GEORGE HOFMAN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1982 (43 years ago)
Entity Number: 758623
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3858 NOSTRAND AVE #202, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE HOFMAN Chief Executive Officer 3858 NOSTRAND AVE #202, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
GEORGE HOFMAN DOS Process Agent 3858 NOSTRAND AVE #202, BROOKLYN, NY, United States, 11235

Licenses

Number Type End date
31HO0460974 CORPORATE BROKER 2025-10-07
109927384 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1982-03-19 2015-10-28 Address 184 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006262 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007141 2016-03-01 BIENNIAL STATEMENT 2016-03-01
151028002009 2015-10-28 BIENNIAL STATEMENT 2014-03-01
A851636-2 1982-03-19 CERTIFICATE OF INCORPORATION 1982-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
22900.00
Total Face Value Of Loan:
22900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23171.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State