Search icon

1710 REALTY LLC

Company Details

Name: 1710 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 1995 (30 years ago)
Entity Number: 1897576
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1451 52ND STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
MR. WOLF SICHERMAN DOS Process Agent 1451 52ND STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1995-02-24 2023-02-22 Address 1451 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230222001021 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210208060764 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190626002013 2019-06-26 BIENNIAL STATEMENT 2019-02-01
130225002186 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110216002959 2011-02-16 BIENNIAL STATEMENT 2011-02-01

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4114.29
Current Approval Amount:
4114.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3530
Current Approval Amount:
3530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3561.92

Court Cases

Court Case Summary

Filing Date:
2010-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DANIELS
Party Role:
Plaintiff
Party Name:
1710 REALTY LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State