Name: | ELDAD REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1953 (72 years ago) |
Entity Number: | 91217 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 173 CANAL STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 6000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY DADOURIAN | Chief Executive Officer | C/O ELDAD REALTY CORP., 173 CANAL STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ELDAD REALTY CORPORATION | DOS Process Agent | 173 CANAL STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-23 | 2021-04-06 | Address | 173 CANAL STREET, 4TH FLOOR, NEW YORK, NY, 10013, 4520, USA (Type of address: Service of Process) |
2005-10-14 | 2017-10-23 | Address | C/O ELDAD REALTY CORP., 168 CANAL STREET SUITE 600, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-10-14 | 2017-10-23 | Address | 168 CANAL STREET SUITE 600, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2005-10-14 | 2017-10-23 | Address | 168 CANAL STREET, SUITE 600, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-10-28 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
1953-04-20 | 2005-10-14 | Address | 4 DEEPDENE ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1953-04-20 | 1993-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406061216 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
191021060233 | 2019-10-21 | BIENNIAL STATEMENT | 2019-04-01 |
171023006098 | 2017-10-23 | BIENNIAL STATEMENT | 2017-04-01 |
130530002119 | 2013-05-30 | BIENNIAL STATEMENT | 2013-04-01 |
110506002355 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090401002973 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070406002284 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
051014002606 | 2005-10-14 | BIENNIAL STATEMENT | 2005-04-01 |
931028000170 | 1993-10-28 | CERTIFICATE OF AMENDMENT | 1993-10-28 |
B018604-2 | 1983-09-09 | ASSUMED NAME CORP INITIAL FILING | 1983-09-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2836067708 | 2020-05-01 | 0202 | PPP | 41 Elizabeth St, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State