Search icon

ALL THE BEST REALTY, INC.

Company Details

Name: ALL THE BEST REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Entity Number: 2636500
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 957 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 957 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
JOHN SAVORETTI Chief Executive Officer 957 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Type End date
31SA0990519 CORPORATE BROKER 2025-06-10
109914262 REAL ESTATE PRINCIPAL OFFICE No data
40AR1172508 REAL ESTATE SALESPERSON 2025-06-21
40DO1114693 REAL ESTATE SALESPERSON 2026-08-13
40HO0840578 REAL ESTATE SALESPERSON 2024-08-18
10401382365 REAL ESTATE SALESPERSON 2025-12-12
40PU0961159 REAL ESTATE SALESPERSON 2024-09-06
10401373206 REAL ESTATE SALESPERSON 2025-01-20
10401344651 REAL ESTATE SALESPERSON 2024-10-12
40BU1091373 REAL ESTATE SALESPERSON 2026-03-18

History

Start date End date Type Value
2003-10-09 2009-04-21 Address 1112 RUSSELL ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2003-10-09 2007-05-16 Address 1112 RUSSELL ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2001-05-08 2007-05-16 Address 1112 RUSSELL STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514002088 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110602002401 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090421002380 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070516002957 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050712002754 2005-07-12 BIENNIAL STATEMENT 2005-05-01
031009002324 2003-10-09 BIENNIAL STATEMENT 2003-05-01
010508000403 2001-05-08 CERTIFICATE OF INCORPORATION 2001-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566277209 2020-04-27 0235 PPP 957 Hempstead Turnpike, Franklin Square, NY, 11010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15339.92
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State