Search icon

NCR REAL ESTATE INC.

Company Details

Name: NCR REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1984 (41 years ago)
Entity Number: 952057
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 3903 63 ST, WOODSIDE, NY, United States, 11377
Principal Address: 39-03 63 STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NCR REAL ESTATE INC. DOS Process Agent 3903 63 ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
DINA TAKAHASHI Chief Executive Officer 39-03 63RD ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 39-03 63RD ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-11-05 Address 3903 63 ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2016-10-03 2024-11-05 Address 39-03 63RD ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2016-07-08 2020-10-02 Address 39-03 63 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001879 2024-11-05 BIENNIAL STATEMENT 2024-11-05
201002060451 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161003006970 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160708006215 2016-07-08 BIENNIAL STATEMENT 2014-10-01
121004006143 2012-10-04 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13093.17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State