Search icon

IOPTIMIZE REALTY INC.

Headquarter

Company Details

Name: IOPTIMIZE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540342
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Principal Address: 15 SOUND ROAD, NORTHPORT, NY, United States, 11768
Address: 434 East Main Street, #191, Centerport, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of IOPTIMIZE REALTY INC., KENTUCKY 0837343 KENTUCKY
Headquarter of IOPTIMIZE REALTY INC., FLORIDA F05000002509 FLORIDA
Headquarter of IOPTIMIZE REALTY INC., CONNECTICUT 0680469 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IOPTIMIZE REALTY, INC. 401(K) PROFIT SHARING PLAN 2023 113065809 2024-10-14 IOPTIMIZE REALTY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 6313960000
Plan sponsor’s address 424 E MAIN ST # 191, CENTERPORT, NY, 117211542

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DONALD CATALANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing DONALD CATALANO
Valid signature Filed with authorized/valid electronic signature
IOPTIMIZE REALTY, INC. DEFINED BENEFIT PLAN 2023 113065809 2024-07-19 IOPTIMIZE REALTY, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 6313960000
Plan sponsor’s address 424 E MAIN ST # 191, CENTERPORT, NY, 117211542

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing DONALD CATALANO
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing DONALD CATALANO
IOPTIMIZE REALTY, INC. 401(K) PROFIT SHARING PLAN 2022 113065809 2023-10-09 IOPTIMIZE REALTY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 6313960000
Plan sponsor’s address 424 E MAIN ST # 191, CENTERPORT, NY, 117211542

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing DONALD CATALANO
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing DONALD CATALANO
IOPTIMIZE REALTY, INC. DEFINED BENEFIT PLAN 2022 113065809 2023-10-09 IOPTIMIZE REALTY, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 6313960000
Plan sponsor’s address 424 E MAIN ST # 191, CENTERPORT, NY, 117211542

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing DONALD CATALANO
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing DONALD CATALANO
IOPTIMIZE REALTY, INC. 401(K) PROFIT SHARING PLAN 2021 113065809 2022-09-14 IOPTIMIZE REALTY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 6313960000
Plan sponsor’s address 424 E MAIN ST # 191, CENTERPORT, NY, 117211542

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing DONALD CATALANO
Role Employer/plan sponsor
Date 2022-09-14
Name of individual signing DONALD CATALANO
IOPTIMIZE REALTY, INC. DEFINED BENEFIT PLAN 2021 113065809 2022-09-14 IOPTIMIZE REALTY, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 6313960000
Plan sponsor’s address 424 E MAIN ST # 191, CENTERPORT, NY, 117211542

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing DONALD CATALANO
Role Employer/plan sponsor
Date 2022-09-14
Name of individual signing DONALD CATALANO
IOPTIMIZE REALTY, INC. DEFINED BENEFIT PLAN 2020 113065809 2021-09-28 IOPTIMIZE REALTY, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 6313960000
Plan sponsor’s address 15 SOUND RD, NORTHPORT, NY, 117681450

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing DONALD CATALANO
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing DONALD CATALANO
IOPTIMIZE REALTY, INC. 401(K) PROFIT SHARING PLAN 2020 113065809 2021-09-28 IOPTIMIZE REALTY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 6313960000
Plan sponsor’s address 15 SOUND RD, NORTHPORT, NY, 117681450

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing DONALD CATALANO
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing DONALD CATALANO
IOPTIMIZE REALTY, INC. DEFINED BENEFIT PLAN 2019 113065809 2020-10-07 IOPTIMIZE REALTY, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 6313960000
Plan sponsor’s address 58 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing DONALD CATALANO
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing DONALD CATALANO
IOPTIMIZE REALTY, INC. 401(K) PROFIT SHARING PLAN 2019 113065809 2020-06-22 IOPTIMIZE REALTY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 6313960000
Plan sponsor’s address 58 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing DONALD CATALANO
Role Employer/plan sponsor
Date 2020-06-22
Name of individual signing DONALD CATALANO

Chief Executive Officer

Name Role Address
DONALD C CATALANO Chief Executive Officer 15 SOUND ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
IOPTIMIZE REALTY INC. DOS Process Agent 434 East Main Street, #191, Centerport, NY, United States, 11721

Licenses

Number Type End date
10311203706 CORPORATE BROKER 2024-12-18
10991211969 REAL ESTATE PRINCIPAL OFFICE No data
10401339675 REAL ESTATE SALESPERSON 2026-05-19
40CA1083180 REAL ESTATE SALESPERSON 2025-05-29

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 15 SOUND ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-03-08 Address PO BOX 191, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2020-11-24 2024-03-08 Address 15 SOUND ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2017-04-05 2020-11-24 Address 58 VANDERBILT MOTOR PARKWAY, SUITE 200, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2017-04-05 2020-11-24 Address 58 VANDERBILT MOTOR PARKWAY, SUITE 200, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2017-04-05 2021-04-01 Address 58 VANDERBILT MOTOR PARKWAY, SUITE 200, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2011-08-10 2012-10-26 Name IOPTIMIZEREALTY INC.
2003-04-09 2017-04-05 Address 58 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2003-04-09 2017-04-05 Address 58 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2003-04-09 2017-04-05 Address 58 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240308001565 2024-03-08 BIENNIAL STATEMENT 2024-03-08
210401060696 2021-04-01 BIENNIAL STATEMENT 2021-04-01
201124002003 2020-11-24 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190411060090 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006460 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006624 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130412006022 2013-04-12 BIENNIAL STATEMENT 2013-04-01
121026000919 2012-10-26 CERTIFICATE OF AMENDMENT 2012-10-26
110810000279 2011-08-10 CERTIFICATE OF AMENDMENT 2011-08-10
110428002353 2011-04-28 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9959038403 2021-02-18 0235 PPS 434 E Main St # 191, Centerport, NY, 11721-2208
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104585
Loan Approval Amount (current) 104585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-2208
Project Congressional District NY-01
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105871.54
Forgiveness Paid Date 2022-05-19
7736087110 2020-04-14 0235 PPP 58 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725-0001
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) 93400
Loan Approval Amount (current) 93400
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94344.38
Forgiveness Paid Date 2021-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104179 Other Contract Actions 2021-07-26 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-07-26
Termination Date 1900-01-01
Section 1441
Sub Section BC
Status Pending

Parties

Name IOPTIMIZE REALTY INC.
Role Plaintiff
Name COX ENTERPRISES, INC.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State