Search icon

RESOLVE REALTY, INC.

Company Details

Name: RESOLVE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1991 (34 years ago)
Entity Number: 1552021
ZIP code: 11510
County: Suffolk
Place of Formation: New York
Address: 1286 GRAND AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR LEON Chief Executive Officer 1286 GRAND AVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1286 GRAND AVE, BALDWIN, NY, United States, 11510

Licenses

Number Type End date
31LE0762793 CORPORATE BROKER 2026-09-22
109902432 REAL ESTATE PRINCIPAL OFFICE No data
10401367401 REAL ESTATE SALESPERSON 2026-07-07
40GE1119834 REAL ESTATE SALESPERSON 2025-02-22
40HI0795365 REAL ESTATE SALESPERSON 2025-08-10
40LE0827894 REAL ESTATE SALESPERSON 2025-08-29
10401344382 REAL ESTATE SALESPERSON 2024-11-17
10401368572 REAL ESTATE SALESPERSON 2026-08-09
10401363352 REAL ESTATE SALESPERSON 2027-01-06

History

Start date End date Type Value
1997-05-27 2011-05-31 Address 1286 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1997-05-27 2011-05-31 Address 1286 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1997-05-27 2011-05-31 Address 1286 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1992-12-04 1997-05-27 Address 1310 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1992-12-04 1997-05-27 Address 1310 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1992-12-04 1997-05-27 Address 1310 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1991-05-31 1992-12-04 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060176 2021-05-05 BIENNIAL STATEMENT 2021-05-01
201103060534 2020-11-03 BIENNIAL STATEMENT 2019-05-01
130516002156 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110531002058 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090417002757 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070517002510 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050622002558 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030502002412 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010518002560 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990510002016 1999-05-10 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5955827402 2020-05-13 0235 PPP 1286 Grand Avenue, Baldwin, NY, 11510
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Baldwin, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10142.19
Forgiveness Paid Date 2021-10-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State