Search icon

NEOS REALTY CORP.

Company Details

Name: NEOS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1956 (68 years ago)
Entity Number: 97910
ZIP code: 32082
County: New York
Place of Formation: New York
Address: 460 s. mill view way, PONTE VEDRA, FL, United States, 32082
Address: 460 S. Mill View Way, PONTE VEDRA, FL, United States, 32082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY K CHIGOUNIS Chief Executive Officer 460 S. MILL VIEW WAY, PONTE VEDRA, FL, United States, 32082

DOS Process Agent

Name Role Address
NEOS REALTY CORP. DOS Process Agent 460 S. Mill View Way, PONTE VEDRA, FL, United States, 32082

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 460 S. MILL VIEW WAY, PONTE VEDRA, FL, 32082, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address PO BOX 1594, MT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2022-10-27 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2024-10-23 Address 460 S. MILL VIEW WAY, PONTE VEDRA, FL, 32082, USA (Type of address: Chief Executive Officer)
2022-10-19 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2022-10-19 Address PO BOX 1594, MT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2022-10-19 2022-10-19 Address 460 S. MILL VIEW WAY, PONTE VEDRA, FL, 32082, USA (Type of address: Chief Executive Officer)
2022-10-19 2024-10-23 Address PO BOX 1594, MT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2022-10-19 2024-10-23 Address 460 s. mill view way, PONTE VEDRA, FL, 32082, USA (Type of address: Service of Process)
2020-10-01 2022-10-19 Address PO BOX 1594, MT LAUREL, NJ, 08054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023002490 2024-10-23 BIENNIAL STATEMENT 2024-10-23
221019000680 2022-10-19 BIENNIAL STATEMENT 2022-10-19
201001062205 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181005006752 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161003007550 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006445 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121019002189 2012-10-19 BIENNIAL STATEMENT 2012-10-01
110525003362 2011-05-25 BIENNIAL STATEMENT 2010-10-01
B490488-2 1987-04-30 ASSUMED NAME CORP INITIAL FILING 1987-04-30
37053 1956-10-22 CERTIFICATE OF INCORPORATION 1956-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5802087404 2020-05-13 0202 PPP 110 Ascan Avenue, Forest Hills, NY, 11375
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76520
Loan Approval Amount (current) 76520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77206.55
Forgiveness Paid Date 2021-04-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State