Search icon

GOLDMONT REALTY CORP.

Company Details

Name: GOLDMONT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1983 (42 years ago)
Entity Number: 876548
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1360 E 14TH ST, BROOKLYN, NY, United States, 11230
Principal Address: 1360 E 14TH ST, STE 101, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-972-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON GOLDENBERG Chief Executive Officer 1360 E 14TH ST, STE 101, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
LEON GOLDENBERG DOS Process Agent 1360 E 14TH ST, BROOKLYN, NY, United States, 11230

Licenses

Number Type End date
31GO0794381 CORPORATE BROKER 2026-05-02
109928093 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-09-30 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191004060214 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171004006091 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160406006279 2016-04-06 BIENNIAL STATEMENT 2015-10-01
131030002182 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111017002694 2011-10-17 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
390446.00
Total Face Value Of Loan:
390446.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390446
Current Approval Amount:
390446
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
396564.77

Court Cases

Court Case Summary

Filing Date:
2017-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROMERO
Party Role:
Plaintiff
Party Name:
GOLDMONT REALTY CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State