Search icon

RACANELLI REALTY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RACANELLI REALTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1994 (31 years ago)
Entity Number: 1832955
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 45 MALL DRIVE, STE 5, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MALL DRIVE, STE 5, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANTHONY RACANELLI Chief Executive Officer 45 MALL DRIVE, STE 5, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
113221779
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type End date
10311206286 CORPORATE BROKER 2026-05-17
10301204487 ASSOCIATE BROKER 2025-11-05
109901403 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2008-06-23 2012-09-05 Address 45 MALL DRIVE, STE 5, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2008-06-23 2012-09-05 Address 45 MALL DRIVE, STE 5, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2008-06-23 2012-09-05 Address 45 MALL DRIVE, STE 5, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2006-05-30 2008-06-23 Address 200 MOTOR PARKWAY, C-20, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2002-06-03 2008-06-23 Address 200 MOTOR PARKWAY, C-20, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180816006038 2018-08-16 BIENNIAL STATEMENT 2018-06-01
160705008426 2016-07-05 BIENNIAL STATEMENT 2016-06-01
140630006276 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120905002052 2012-09-05 BIENNIAL STATEMENT 2012-06-01
100630003058 2010-06-30 BIENNIAL STATEMENT 2010-06-01

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:
63500.00
Total Face Value Of Loan:
63500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$63,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,835.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $50,814
Healthcare: $12686

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State