Search icon

THREE RE-SONS REALTY CORP.

Company Details

Name: THREE RE-SONS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1999 (26 years ago)
Entity Number: 2372538
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 200 OLD COUNTRY RD Ste 340, MINEOLA, NY, United States, 11501
Principal Address: 41 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 OLD COUNTRY RD Ste 340, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
KEITH LINSALATA Chief Executive Officer 41 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
210727002807 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190610060072 2019-06-10 BIENNIAL STATEMENT 2019-04-01
180910002001 2018-09-10 BIENNIAL STATEMENT 2017-04-01
110601003171 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090515002754 2009-05-15 BIENNIAL STATEMENT 2009-04-01
070412003097 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050815002426 2005-08-15 BIENNIAL STATEMENT 2005-04-01
030602002195 2003-06-02 BIENNIAL STATEMENT 2003-04-01
010705002680 2001-07-05 BIENNIAL STATEMENT 2001-04-01
990429000018 1999-04-29 CERTIFICATE OF INCORPORATION 1999-04-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4422255005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THREE RE-SONS REALTY INC.
Recipient Name Raw THREE RE-SONS REALTY INC.
Recipient DUNS 053387952
Recipient Address 41 N. VILLAGE AVENUE, ROCKVILLE CENTRE, NASSAU, NEW YORK, 11570-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 27400.00
Face Value of Direct Loan 500000.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State