Search icon

REALIZATION CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REALIZATION CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1984 (41 years ago)
Entity Number: 948599
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 19 UNION SQUARE WEST, 7TH FLOOR, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-627-9600

Phone +1 718-342-6700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REALIZATION CENTER INC. DOS Process Agent 19 UNION SQUARE WEST, 7TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MARILYN J WHITE Chief Executive Officer 19 UNION SQUARE WEST, 7TH FLOOR, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1508279902

Authorized Person:

Name:
MS. WILDA MOLINA
Role:
CILNICAL SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133245115
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-27 2023-03-27 Address 19 UNION SQUARE WEST, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-03-27 Address 19 UNION SQUARE WEST 7TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-05-25 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2023-03-27 Address 19 UNION SQUARE WEST, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327002159 2023-03-27 BIENNIAL STATEMENT 2022-10-01
201006061617 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181009006518 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003007609 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006421 2014-10-14 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-11-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
838000.00
Total Face Value Of Loan:
838000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
838000
Current Approval Amount:
838000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
845232.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State