Search icon

INT REALTY LLC

Company Details

Name: INT REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Entity Number: 2146129
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 13 HICKORY DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
INT REALTY LLC DOS Process Agent 13 HICKORY DRIVE, GREAT NECK, NY, United States, 11021

Legal Entity Identifier

LEI Number:
GYK5OWKRPR3WPR0JDZ15

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2013-11-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-04-16 2023-03-22 Address 13 HICKORY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-08-08 2019-04-16 Address 1156 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1997-05-29 2006-01-05 Name INTEL REALTY LLC
1997-05-22 1997-05-29 Name NRO ASSOCIATES LLC
1997-05-22 2001-08-08 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322000757 2023-03-22 BIENNIAL STATEMENT 2021-05-01
190416060400 2019-04-16 BIENNIAL STATEMENT 2017-05-01
130530002157 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110520002542 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090427002359 2009-04-27 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
150000.00
Date:
2020-07-06
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: 31 Mar 2025

Sources: New York Secretary of State