Search icon

FORTY-FORTY BROADWAY REALTY CORP.

Company Details

Name: FORTY-FORTY BROADWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1948 (77 years ago)
Entity Number: 81663
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL KAPLAN, ESQ. DOS Process Agent 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MATHEW KAPLAN Chief Executive Officer 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-04-16 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140324002627 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120309002449 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100224002671 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080131002671 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060228002171 2006-02-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-53069.27
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State