Search icon

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
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
195519.88

Court Cases

Court Case Summary

Filing Date:
2023-09-14
Status:
Terminated
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 Role:
Plaintiff
Party Name:
THE TOWN BOARD OF THE T,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State