Search icon

BRONXVILLE LEY REAL ESTATE, LLC

Headquarter

Company Details

Name: BRONXVILLE LEY REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642539
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 69 FANCHER ROAD, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
JON E. POSNER DOS Process Agent 69 FANCHER ROAD, POUND RIDGE, NY, United States, 10576

Links between entities

Type:
Headquarter of
Company Number:
1290001
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134176233
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-13 2007-05-18 Address 69 FANCHER RD, POUNG RIDGE, NY, 10576, USA (Type of address: Service of Process)
2003-05-01 2005-06-13 Address PO BOX 439, 83 WESTCHESTER AVE, POUND RIDGE, NY, 10576, 0439, USA (Type of address: Service of Process)
2001-06-01 2001-06-18 Name BRONXVILLE LEY REALTY ESTATE, LLC
2001-05-24 2001-06-01 Name BRONXVILLE LAY REAL ESTATE, LLC
2001-05-24 2003-05-01 Address 33 WEST LANE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110609002736 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090506002096 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070518002141 2007-05-18 BIENNIAL STATEMENT 2007-05-01
060721000828 2006-07-21 CERTIFICATE OF PUBLICATION 2006-07-21
050613002476 2005-06-13 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52337.00
Total Face Value Of Loan:
52337.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49475.00
Total Face Value Of Loan:
49475.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52337
Current Approval Amount:
52337
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
52740.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49475
Current Approval Amount:
49475
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
49943.69

Date of last update: 30 Mar 2025

Sources: New York Secretary of State