Search icon

EISNER BROS. REALTY CORP.

Company Details

Name: EISNER BROS. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1983 (42 years ago)
Entity Number: 857010
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 75 ESSEX STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHOLOM EISNER Chief Executive Officer 75 ESSEX STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 ESSEX STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2022-06-14 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-08 2019-09-16 Address 75 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-09-07 2009-07-08 Address 75 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-09-07 Address 76 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-09-07 Address 76 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220613002075 2022-06-13 BIENNIAL STATEMENT 2021-07-01
190916002047 2019-09-16 BIENNIAL STATEMENT 2019-07-01
130731006201 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110726002242 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090708002803 2009-07-08 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-29
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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State