Search icon

REVLYN APARTMENTS, LLC

Company Details

Name: REVLYN APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 1995 (30 years ago)
Entity Number: 1949574
ZIP code: 11598
County: Kings
Place of Formation: New York
Address: 907 HARVARD CT, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
ALAN POLEN DOS Process Agent 907 HARVARD CT, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1995-08-21 2018-08-10 Address 1735 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060285 2019-08-07 BIENNIAL STATEMENT 2019-08-01
180810006143 2018-08-10 BIENNIAL STATEMENT 2017-08-01
130820002449 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110810002293 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730002282 2009-07-30 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
12383.00
Total Face Value Of Loan:
12383.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12383
Current Approval Amount:
12383
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12570.61

Court Cases

Court Case Summary

Filing Date:
2012-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
FAIR HOUSING JUSTICE CE,
Party Role:
Plaintiff
Party Name:
REVLYN APARTMENTS, LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State