Search icon

ELDAD REALTY CORPORATION

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
42500.00
Total Face Value Of Loan:
42500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42769.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State