-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
362 REALTY LLC
Company Details
Name: |
362 REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
24 Feb 1995 (30 years ago)
|
Entity Number: |
1897639 |
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 |
230222001281
|
2023-02-22
|
BIENNIAL STATEMENT
|
2023-02-01
|
210208060858
|
2021-02-08
|
BIENNIAL STATEMENT
|
2021-02-01
|
190626002028
|
2019-06-26
|
BIENNIAL STATEMENT
|
2019-02-01
|
130222002358
|
2013-02-22
|
BIENNIAL STATEMENT
|
2013-02-01
|
110216002946
|
2011-02-16
|
BIENNIAL STATEMENT
|
2011-02-01
|
Paycheck Protection Program
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3020
Current Approval Amount:
3020
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
3037.38
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2613
Current Approval Amount:
2613
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
2636.62
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State