Search icon

MYFOUR REALTY, INC.

Company Details

Name: MYFOUR REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1997 (28 years ago)
Entity Number: 2173437
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 225 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY TUCCILLO Chief Executive Officer 225 MEACHAM AVENUE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
ROY TUCCILLO DOS Process Agent 225 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Form 5500 Series

Employer Identification Number (EIN):
113394827
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-20 2020-12-08 Address 32 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2013-08-20 2020-12-08 Address 32 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2003-10-28 2013-08-20 Address 28 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1999-08-30 2013-08-20 Address 28 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1999-08-30 2013-08-20 Address 28 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201208060716 2020-12-08 BIENNIAL STATEMENT 2019-08-01
130820006013 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110831002671 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090811002553 2009-08-11 BIENNIAL STATEMENT 2009-08-01
060104002636 2006-01-04 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State