Search icon

BELZAK & BODKIN REALTY CORP.

Company Details

Name: BELZAK & BODKIN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411667
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 146 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELZAK & BODKIN DOS Process Agent 146 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
ROSEMARIE BODKIN Chief Executive Officer 146 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Licenses

Number Type End date
31BE0738621 CORPORATE BROKER 2026-01-04
31BO0738619 CORPORATE BROKER 2026-01-04
109916469 REAL ESTATE PRINCIPAL OFFICE No data
40FA0970693 REAL ESTATE SALESPERSON 2024-12-09
10401294569 REAL ESTATE SALESPERSON 2024-09-29
40GE0736843 REAL ESTATE SALESPERSON 2025-12-12
10401257153 REAL ESTATE SALESPERSON 2025-12-26
40RU0790610 REAL ESTATE SALESPERSON 2025-07-20
40RU0791978 REAL ESTATE SALESPERSON 2025-07-20
10401221313 REAL ESTATE SALESPERSON 2026-05-01

History

Start date End date Type Value
2002-01-11 2008-01-30 Address 146 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2002-01-11 2008-01-30 Address 146 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2000-03-03 2002-01-11 Address 14 DEER MEADOW RUN, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office)
2000-03-03 2002-01-11 Address PO BOX 195, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1993-03-03 1996-02-28 Address 146 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-03-03 2000-03-03 Address 146 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-03-03 2000-03-03 Address 5 MARIE COURT, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1990-01-04 1993-03-03 Address 155 C SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209060260 2019-12-09 BIENNIAL STATEMENT 2018-01-01
140311002471 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120126002870 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100108002625 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080130002854 2008-01-30 BIENNIAL STATEMENT 2008-01-01
031231002365 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020111002517 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000303002419 2000-03-03 BIENNIAL STATEMENT 2000-01-01
980120002021 1998-01-20 BIENNIAL STATEMENT 1998-01-01
960228002343 1996-02-28 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5118888408 2021-02-07 0235 PPS 146 Medford Ave, Patchogue, NY, 11772-1208
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68592
Loan Approval Amount (current) 68592
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 Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1208
Project Congressional District NY-02
Number of Employees 6
NAICS code 531210
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 69058.81
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State