Search icon

GOOD HOME REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOOD HOME REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1982 (43 years ago)
Entity Number: 769260
ZIP code: 10471
County: Putnam
Place of Formation: New York
Principal Address: 2680 HEALN AVENUE, APT 1, BRONX, NY, United States, 10463
Address: P.O. BOX 197, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARSHALL ROSE Chief Executive Officer 2680 HEALN AVENUE, APT 1, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 197, BRONX, NY, United States, 10471

History

Start date End date Type Value
2024-09-19 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-05-11 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-05-11 2004-08-04 Address 70 MATHES ST., LAKE PEEKSKILL, NY, 10537, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160808002015 2016-08-08 BIENNIAL STATEMENT 2016-05-01
080530002489 2008-05-30 BIENNIAL STATEMENT 2008-05-01
040804000767 2004-08-04 CERTIFICATE OF AMENDMENT 2004-08-04
A867242-3 1982-05-11 CERTIFICATE OF INCORPORATION 1982-05-11

USAspending Awards / Financial Assistance

Date:
2020-09-03
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State