Search icon

PHILRAE REALTY CORP.

Company Details

Name: PHILRAE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1984 (40 years ago)
Entity Number: 950508
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 185 FROHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY GEISENHEIMER DOS Process Agent 185 FROHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
HOWARD WAXMAN, PRES Chief Executive Officer 400 WEST END AVE, APT 3D, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2018-01-19 2018-10-01 Address 184 FROHLICH FARM BOULEVARD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2011-01-06 2014-10-01 Address 400 WEST END AVE, APT 3D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2000-12-28 2018-01-19 Address 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2000-12-28 2011-01-06 Address 400 WEST END AVE, APT 3D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2000-12-28 2018-01-19 Address 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1998-12-30 2000-12-28 Address 400 WEST END AVE., APT. 3D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1994-03-16 2000-12-28 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1994-03-16 1998-12-30 Address 4350 HILLCREST DRIVE, HOLLYWOOD, FL, 33021, USA (Type of address: Chief Executive Officer)
1994-03-16 2000-12-28 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-05-06 1994-03-16 Address 1800 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001006417 2018-10-01 BIENNIAL STATEMENT 2018-10-01
180119006178 2018-01-19 BIENNIAL STATEMENT 2016-10-01
141001007031 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006497 2012-10-05 BIENNIAL STATEMENT 2012-10-01
110106002446 2011-01-06 BIENNIAL STATEMENT 2010-10-01
081009002561 2008-10-09 BIENNIAL STATEMENT 2008-10-01
041104002521 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021002003045 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001228002479 2000-12-28 BIENNIAL STATEMENT 2000-10-01
981230002048 1998-12-30 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4602187803 2020-05-28 0235 PPP 185 Froehlich Farm Blvd, Woodbury, NY, 11797
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State