Search icon

S3 REALTY, LLC

Company Details

Name: S3 REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2386990
ZIP code: 10804
County: New York
Place of Formation: New York
Address: PO BOX 261, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
S3 REALTY, LLC DOS Process Agent PO BOX 261, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2019-06-03 2024-03-25 Address PO BOX 261, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2017-06-02 2019-06-03 Address PO BOX 300H, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2014-02-13 2017-06-02 Address 238 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-25 2014-02-13 Address 235 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-06-09 2005-05-25 Address 235 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325003963 2024-03-25 BIENNIAL STATEMENT 2024-03-25
210603060180 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603061585 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006059 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006033 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
30900.00
Total Face Value Of Loan:
218500.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State