Search icon

REALTY DATA PROCESSING INC.

Company Details

Name: REALTY DATA PROCESSING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1988 (36 years ago)
Entity Number: 1227758
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 303 MERRICK ROAD, SUITE 506, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC MOLYNEAUX Chief Executive Officer 303 MERRICK ROAD, SUITE 506, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
REALTY DATA PROCESSING INC. DOS Process Agent 303 MERRICK ROAD, SUITE 506, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 303 MERRICK ROAD, SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-03-07 Address 303 MERRICK ROAD, SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2008-12-04 2024-03-07 Address 303 MERRICK ROAD, SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2008-12-04 2020-12-09 Address 303 MERRICK ROAD, SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2006-11-30 2008-12-04 Address 303 MERRICK ROAD / SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-11-30 2008-12-04 Address 303 MERRICK ROAD / SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2006-11-30 2008-12-04 Address 303 MERRICK ROAD / SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2005-01-14 2006-11-30 Address 303 MERRICK RD, STE 506, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2005-01-14 2006-11-30 Address 303 MERRICK RD, STE 506, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2005-01-14 2006-11-30 Address 303 MERRICK RD, STE 506, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307004210 2024-03-07 BIENNIAL STATEMENT 2024-03-07
201209060061 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181213006077 2018-12-13 BIENNIAL STATEMENT 2018-12-01
141219006197 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121221002224 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110110002102 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081204002600 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061130002179 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050114002781 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021125002347 2002-11-25 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6052347208 2020-04-27 0235 PPP 303 Merrick Road, Suite 506, Lynbrook, NY, 11563
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46045.87
Loan Approval Amount (current) 39107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39662.1
Forgiveness Paid Date 2021-10-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State