Search icon

BELZAK & BODKIN REALTY CORP.

Company claim

Is this your business?

Get access!

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

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
68592.00
Total Face Value Of Loan:
68592.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68592
Current Approval Amount:
68592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69058.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State