Search icon

206 REALTY MANAGEMENT CORP.

Company Details

Name: 206 REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1982 (43 years ago)
Entity Number: 774060
ZIP code: 10605
County: Bronx
Place of Formation: New York
Address: 15 Rolling Ridge Rd, White Plains, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%STANISLAW IWANOW DOS Process Agent 15 Rolling Ridge Rd, White Plains, NY, United States, 10605

Chief Executive Officer

Name Role Address
STANISLAW IWANOW Chief Executive Officer 15 ROLLING RIDGE RD, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 15 ROLLING RIDGE RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2024-06-02 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240602000381 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220207004366 2022-02-07 BIENNIAL STATEMENT 2022-02-07
A874423-3 1982-06-04 CERTIFICATE OF INCORPORATION 1982-06-04

USAspending Awards / Financial Assistance

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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22709.59

Date of last update: 17 Mar 2025

Sources: New York Secretary of State