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 2024-03-04 Address 25 S VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
37400.00
Total Face Value Of Loan:
37400.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37400
Current Approval Amount:
37400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37694.08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State