Search icon

PLISKIN REALTY MANAGEMENT, LLC

Headquarter

Company Details

Name: PLISKIN REALTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 1998 (26 years ago)
Entity Number: 2312210
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530

Links between entities

Type Company Name Company Number State
Headquarter of PLISKIN REALTY MANAGEMENT, LLC, FLORIDA M24000013303 FLORIDA

DOS Process Agent

Name Role Address
JEFFREY PLISKIN DOS Process Agent 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-07-27 2024-11-13 Address 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-11-16 2023-07-27 Address 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-11-14 2012-11-16 Address 179 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1999-02-08 2015-09-21 Name ZENITH MANAGEMENT, LLC
1998-11-02 1999-02-08 Name PLISKIN REALTY MANAGEMENT, LLC
1998-11-02 2006-11-14 Address 179 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113003932 2024-11-13 BIENNIAL STATEMENT 2024-11-13
230727004183 2023-07-27 BIENNIAL STATEMENT 2022-11-01
201103061664 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181109006513 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161104006267 2016-11-04 BIENNIAL STATEMENT 2016-11-01
150921000035 2015-09-21 CERTIFICATE OF AMENDMENT 2015-09-21
141117006304 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121116006037 2012-11-16 BIENNIAL STATEMENT 2012-11-01
110107002155 2011-01-07 BIENNIAL STATEMENT 2010-11-01
081121002025 2008-11-21 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5085118403 2021-02-07 0235 PPS 591 Stewart Ave Ste 100, Garden City, NY, 11530-4702
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60163
Loan Approval Amount (current) 60163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4702
Project Congressional District NY-04
Number of Employees 7
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60936.05
Forgiveness Paid Date 2022-05-24
2613667300 2020-04-29 0235 PPP 591 STEWART AVE STE 100, GARDEN CITY, NY, 11530
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38660
Loan Approval Amount (current) 38660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39104.44
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State