Search icon

BUCK REALTY OF LONG ISLAND, INC.

Company Details

Name: BUCK REALTY OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1993 (32 years ago)
Entity Number: 1700147
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 510 broadhollow rd, ste 210, MELVILLE, NY, United States, 11747
Principal Address: 43 JUNEAU BLVD., WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACKEE BUCKVAR Chief Executive Officer 10 HUB DRIVE, SUITE 5, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 broadhollow rd, ste 210, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113151537
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type End date
31BU0790016 CORPORATE BROKER 2025-04-01
109918256 REAL ESTATE PRINCIPAL OFFICE No data
40BA0932879 REAL ESTATE SALESPERSON 2026-04-16

History

Start date End date Type Value
2009-02-03 2023-03-28 Address 10 HUB DRIVE, SUITE 5, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-02-03 2023-03-28 Address 10 HUB DRIVE SUITE 5, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-06-04 2009-02-03 Address 1600 OLD COUNTRY ROAD, SUITE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-02-04 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-04 2009-02-03 Address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328001753 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
150218006319 2015-02-18 BIENNIAL STATEMENT 2015-02-01
130219006218 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110211002619 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090203003053 2009-02-03 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
91047.00
Total Face Value Of Loan:
91047.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91047
Current Approval Amount:
91047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90710.84

Date of last update: 15 Mar 2025

Sources: New York Secretary of State