Search icon

ELDAD REALTY CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
GREGORY DADOURIAN Chief Executive Officer C/O ELDAD REALTY CORP., 173 CANAL STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ELDAD REALTY CORPORATION DOS Process Agent 173 CANAL STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42769.6
Forgiveness Paid Date 2021-02-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State