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 (40 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 2016-10-03 Address 84-50 56TH AVE, ELMHURST, NY, 11373, 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)
1998-09-30 2016-07-08 Address 3920 NEW YORK AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1993-02-02 2016-07-08 Address 39-18 63 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-02-02 1998-09-30 Address 39-18 63 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-02-02 2016-07-08 Address 39-18 63 STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

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
101012002074 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080923003033 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061003002615 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041104002738 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020923002444 2002-09-23 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7121607202 2020-04-28 0202 PPP 3903 63 ST, WOODSIDE, NY, 11377
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13093.17
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State