Search icon

1660 EAST 14TH STREET REALTY, LLC

Company Details

Name: 1660 EAST 14TH STREET REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 1995 (30 years ago)
Entity Number: 1905322
ZIP code: 11598
County: Kings
Place of Formation: New York
Address: 924 EILEEN TERRACE, C/O SHANI KARASANTI, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
1660 EAST 14TH STREET REALTY, LLC DOS Process Agent 924 EILEEN TERRACE, C/O SHANI KARASANTI, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2023-11-14 2025-05-16 Address 924 EILEEN TERRACE, C/O SHANI KARASANTI, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2020-01-08 2023-11-14 Address 924 EILEEN TERRACE, C/O SHANI KARASANTI, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1997-06-26 2020-01-08 Address 272 EAST 5TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1995-03-21 1997-06-26 Address % KENNETH S. MAGIDA, ESQ., TEN CUTTER MILL ROAD, STE. 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516002231 2025-05-16 BIENNIAL STATEMENT 2025-05-16
231114002547 2023-11-14 BIENNIAL STATEMENT 2023-03-01
200108060651 2020-01-08 BIENNIAL STATEMENT 2019-03-01
970626002418 1997-06-26 BIENNIAL STATEMENT 1997-03-01
950710000076 1995-07-10 AFFIDAVIT OF PUBLICATION 1995-07-10

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
184400.00
Date:
2020-05-01
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 of last update: 14 Mar 2025

Sources: New York Secretary of State