Search icon

SURF REALTY USA, INC

Company Details

Name: SURF REALTY USA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1994 (31 years ago)
Entity Number: 1802481
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 25 S Village Avenue, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEVIN LEATHERMAN Agent 25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
KEVIN LEATHERMAN Chief Executive Officer 25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
SURF REALTY USA, INC DOS Process Agent 25 S Village Avenue, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2022-04-20 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-03 2024-03-04 Address 25, S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2018-12-18 2024-03-04 Address 25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2015-06-26 2020-03-03 Address 25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2015-06-26 2024-03-04 Address 25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
2015-02-05 2015-06-26 Address 10 LENOX ROAD, SUITE 3N, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
2015-02-05 2015-06-26 Address 10 LENOX ROAD, SUITE 3N, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2012-04-26 2018-12-18 Address 322 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2012-04-26 2015-02-05 Address 322 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000941 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220424000345 2022-04-24 BIENNIAL STATEMENT 2022-03-01
200303060603 2020-03-03 BIENNIAL STATEMENT 2020-03-01
181218006290 2018-12-18 BIENNIAL STATEMENT 2018-03-01
150626000487 2015-06-26 CERTIFICATE OF CHANGE 2015-06-26
150205000687 2015-02-05 CERTIFICATE OF CHANGE 2015-02-05
140717002171 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120426002842 2012-04-26 BIENNIAL STATEMENT 2012-03-01
110901000055 2011-09-01 CERTIFICATE OF CHANGE 2011-09-01
100409002903 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6518657907 2020-06-16 0235 PPP 25 South Village Avenue, Rockville Centre, NY, 11570-5220
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
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 Rockville Centre, NASSAU, NY, 11570-5220
Project Congressional District NY-04
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37694.08
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State