Search icon

5302 REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 5302 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 1995 (30 years ago)
Entity Number: 1897584
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
2023-02-22 2025-04-03 Address 1451 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
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
250403001915 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230222000955 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210208060747 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190626002014 2019-06-26 BIENNIAL STATEMENT 2019-02-01
130225002191 2013-02-25 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
2517.00
Total Face Value Of Loan:
2517.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2517
Current Approval Amount:
2517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2540.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State