Search icon

PROACTIVE REALTY ADVISORS, INC.

Company Details

Name: PROACTIVE REALTY ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1995 (30 years ago)
Entity Number: 1959900
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 250 OLD COUNTRY RD, STE 107, MINEOLA, NY, United States, 11501
Principal Address: 5 RENWICK AVE., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CARA MORSELLO DOS Process Agent 250 OLD COUNTRY RD, STE 107, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOHN THOMAS Chief Executive Officer 5 RENWICK AVE., HUNTINGTON, NY, United States, 11743

Licenses

Number Type End date
31TH1166041 CORPORATE BROKER 2026-08-11
109900879 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1997-11-19 1999-09-30 Address 17 HILDRETH AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-11-19 1999-09-30 Address 17 HILDRETH AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-09-27 2013-10-04 Address 250 OLD COUNTRY RD. STE 107, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004002088 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110922002484 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091020002058 2009-10-20 BIENNIAL STATEMENT 2009-09-01
070925002952 2007-09-25 BIENNIAL STATEMENT 2007-09-01
031003002054 2003-10-03 BIENNIAL STATEMENT 2003-09-01
010917002489 2001-09-17 BIENNIAL STATEMENT 2001-09-01
990930002047 1999-09-30 BIENNIAL STATEMENT 1999-09-01
971119002169 1997-11-19 BIENNIAL STATEMENT 1997-09-01
950927000110 1995-09-27 CERTIFICATE OF INCORPORATION 1995-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2287337201 2020-04-15 0235 PPP 5 RENWICK AVE, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30840
Loan Approval Amount (current) 30840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31172.46
Forgiveness Paid Date 2021-05-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State