Search icon

TALK OF THE TOWN REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TALK OF THE TOWN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1983 (42 years ago)
Entity Number: 822212
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2054 RALPH AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY H PELDMAN DOS Process Agent 2054 RALPH AVENUE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ARLENE PELDMAN Chief Executive Officer 2054 RALPH AVENUE, BROOKLYN, NY, United States, 11234

Unique Entity ID

CAGE Code:
74CJ7
UEI Expiration Date:
2015-06-18

Business Information

Doing Business As:
A TALK OF THE TOWN REALTY
Division Name:
TALK OF THE TOWN REALTY CORP
Activation Date:
2014-06-18
Initial Registration Date:
2014-05-08

Commercial and government entity program

CAGE number:
74CJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
JEFF PELDMAN
Corporate URL:
www.talktownre.com

Form 5500 Series

Employer Identification Number (EIN):
112646136
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type End date
10301220137 ASSOCIATE BROKER 2025-05-24
10301223098 ASSOCIATE BROKER 2026-03-10
31PE0759181 CORPORATE BROKER 2025-08-24

History

Start date End date Type Value
2009-02-09 2016-01-22 Address 2054 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1994-03-11 2009-02-09 Address 2054 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1994-03-11 2016-01-22 Address 2054 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1983-02-14 1994-03-11 Address 1111 DEER PARK AVE., POB 2184, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201006706 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160122002049 2016-01-22 AMENDMENT TO BIENNIAL STATEMENT 2015-02-01
150202006569 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006445 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110214003053 2011-02-14 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
32172.00
Total Face Value Of Loan:
32172.00

Trademarks Section

Serial Number:
73540696
Mark:
TALK OF THE TOWN
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1985-05-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TALK OF THE TOWN

Goods And Services

For:
REAL ESTATE BROKERAGE SERVICES
First Use:
1983-04-15
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$32,172
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,365.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,172

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State