Search icon

PORT REALTY CORP.

Company Details

Name: PORT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1985 (40 years ago)
Date of dissolution: 17 Mar 1986
Entity Number: 974845
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4522-5TH AVE., BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PORT REALTY CORP. DOS Process Agent 4522-5TH AVE., BROOKLYN, NY, United States, 11220

Licenses

Number Type End date
31ME0625308 CORPORATE BROKER 2026-05-13
109900458 REAL ESTATE PRINCIPAL OFFICE No data
10401284094 REAL ESTATE SALESPERSON 2025-09-27
10401284882 REAL ESTATE SALESPERSON 2026-02-02

Filings

Filing Number Date Filed Type Effective Date
B334483-3 1986-03-17 CERTIFICATE OF DISSOLUTION 1986-03-17
B194282-3 1985-02-19 CERTIFICATE OF INCORPORATION 1985-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-21 No data 4601 6TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-30 No data 4601 6TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-12 No data 4601 6TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2588589 OL VIO INVOICED 2017-04-12 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-30 Pleaded BUSINESS FAILS TO POST THE NOTICE ABOUT TENANT SCREENING REPORTS IN THE PROPER HEIGHT 1 1 No data No data
2017-03-30 Pleaded NO TEN SCREEN LANG IN 24 POINT TYPE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1935427710 2020-05-01 0202 PPP 4601 6TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15350
Loan Approval Amount (current) 15350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15494.58
Forgiveness Paid Date 2021-04-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State