Search icon

JULIA SHILDKRET REAL ESTATE GROUP LLC

Company Details

Name: JULIA SHILDKRET REAL ESTATE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2002 (23 years ago)
Entity Number: 2728704
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 187-24 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
JULIA SHILDKRET REAL ESTATE GROUP LLC DOS Process Agent 187-24 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Type End date
10301207568 ASSOCIATE BROKER 2026-06-28
30ME1009843 ASSOCIATE BROKER 2026-04-04
49SH1041652 LIMITED LIABILITY BROKER 2024-09-24
109932706 REAL ESTATE PRINCIPAL OFFICE No data
40HA1057782 REAL ESTATE SALESPERSON 2025-04-11
10401205669 REAL ESTATE SALESPERSON 2026-06-29
10401200904 REAL ESTATE SALESPERSON 2026-05-22
40OH0867288 REAL ESTATE SALESPERSON 2026-03-22
10401298202 REAL ESTATE SALESPERSON 2025-11-15

History

Start date End date Type Value
2002-02-07 2010-03-29 Address 217-48 PECK AVENUE, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103002769 2021-11-03 BIENNIAL STATEMENT 2021-11-03
140311006740 2014-03-11 BIENNIAL STATEMENT 2014-02-01
120323002387 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100329002815 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080225002841 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060207002426 2006-02-07 BIENNIAL STATEMENT 2006-02-01
040825000334 2004-08-25 CERTIFICATE OF AMENDMENT 2004-08-25
040211002020 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020701000688 2002-07-01 AFFIDAVIT OF PUBLICATION 2002-07-01
020701000683 2002-07-01 AFFIDAVIT OF PUBLICATION 2002-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-06 No data 18724 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-12 No data 18724 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3165267701 2020-05-01 0235 PPP 2894 Terra Lane C/O Karen Kallo, WANTAGH, NY, 11793
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37382
Loan Approval Amount (current) 37382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37721.89
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State