Search icon

ERETZ REALTY, LTD.

Company Details

Name: ERETZ REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (40 years ago)
Entity Number: 964638
ZIP code: 08701
County: Kings
Place of Formation: New York
Address: 50 KRISTIN CT, LAKEWOOD, NJ, United States, 08701
Principal Address: 5916 18TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BERYL JACHIMOWITZ Chief Executive Officer 5916 18TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
ERETZ REALTY, LTD. DOS Process Agent 50 KRISTIN CT, LAKEWOOD, NJ, United States, 08701

Licenses

Number Type End date
10301216279 ASSOCIATE BROKER 2025-01-23
31JA1096866 CORPORATE BROKER 2025-12-08
109924808 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2005-02-07 2021-01-05 Address 5916 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-02-23 2005-02-07 Address 1725 59 STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1993-02-23 2005-02-07 Address 1725 59 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-02-23 2005-02-07 Address 5916 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1987-04-08 2004-09-03 Name JACHIMOWITZ REALTY, LTD.

Filings

Filing Number Date Filed Type Effective Date
210105061494 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060900 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007095 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130115006187 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110119002444 2011-01-19 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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
Date:
2020-04-30
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:
12927.00
Total Face Value Of Loan:
12927.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12927
Current Approval Amount:
12927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13157.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State