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
2023-10-25 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-04 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-04 2024-06-02 Address 2112 STARLING AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012767201 2020-04-27 0202 PPP 315 East 206 Street, Bronx, NY, 10467
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22709.59
Forgiveness Paid Date 2021-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State