Search icon

J. R. REALTY CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: J. R. REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 1955 (70 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 1999 (26 years ago)
Document Number: 188162
FEI/EIN Number 596063233
Address: 469 W 83 ST, HIALEAH, FL, 33014, US
Mail Address: 469 W 83 ST, HIALEAH, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2450500
State:
NEW YORK

Key Officers & Management

Name Role Address
SMALL DAVID President 50 E 89TH ST., NEW YORK, NY, 10128
GRANOFF LESLIE Director 2 FIR DRIVE, GREAT NECK, NY, 11024
FRANCO ELLEN SUE Director 126 AMORY STREET, BROOKLINE, MA, 02146
FRANCO ELLEN SUE Vice President 126 AMORY STREET, BROOKLINE, MA, 02146
SMALL JO ANN Director 50 EAST 89TH STREET, NEW YORK, NY, 10128
GRANOFF GARY Secretary 2 FIR DRIVE, GREAT NECK, NY, 11024
GRANOFF GARY Treasurer 2 FIR DRIVE, GREAT NECK, NY, 11024
FIUR LESLIE Vice President 469 WEST 83RD STREET, HIALEAH, FL, 33014
FIUR VIRGINIA Agent 469 WEST 83RD STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 469 W 83 ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2009-03-29 469 W 83 ST, HIALEAH, FL 33014 -
RESTATED ARTICLES 1999-12-08 - -
MERGER 1999-12-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000026157
REGISTERED AGENT NAME CHANGED 1995-03-14 FIUR, VIRGINIA -
REGISTERED AGENT ADDRESS CHANGED 1995-03-14 469 WEST 83RD STREET, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
29687.52
Total Face Value Of Loan:
29687.52

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,687.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,687.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,046.24
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $29,687.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State