-
Home Page
›
-
Counties
›
-
Nassau
›
-
10001
›
-
L & S REALTY CO., LLC
Company Details
Name: |
L & S REALTY CO., LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Apr 1995 (30 years ago)
|
Entity Number: |
1912502 |
ZIP code: |
10001
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
247 W 30th ST FL 15, New York, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
L & S REALTY CO., LLC
|
DOS Process Agent
|
247 W 30th ST FL 15, New York, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2008-06-30
|
2024-12-23
|
Address
|
434 HEMPSTEAD TURNPIKE, HEMPSTEAD, NY, 00000, USA (Type of address: Service of Process)
|
1995-04-12
|
2008-06-30
|
Address
|
434 HEMPSTEAD TURNPIKE, HEMPSTEAD, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241223003987
|
2024-12-23
|
BIENNIAL STATEMENT
|
2024-12-23
|
090413002096
|
2009-04-13
|
BIENNIAL STATEMENT
|
2009-04-01
|
080630002059
|
2008-06-30
|
BIENNIAL STATEMENT
|
2007-04-01
|
010417002046
|
2001-04-17
|
BIENNIAL STATEMENT
|
2001-04-01
|
990406002104
|
1999-04-06
|
BIENNIAL STATEMENT
|
1999-04-01
|
Paycheck Protection Program
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194322
Current Approval Amount:
194322
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
195519.88
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights
Parties
Party Name:
L & S REALTY CO., LLC
Party Name:
THE TOWN BOARD OF THE T,
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State