Search icon

JOLIE POWELL REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOLIE POWELL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738118
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Principal Address: 406 MAIN ST, PORT JEFFERSON, NY, United States, 11777
Address: 205 PROSPECT STREET, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOLIE POWELL DOS Process Agent 205 PROSPECT STREET, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
JOLIE POWELL Chief Executive Officer 406 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Licenses

Number Type End date
10301223071 ASSOCIATE BROKER 2026-02-28
10301215178 ASSOCIATE BROKER 2025-09-10
31PO0946864 CORPORATE BROKER 2026-03-07

History

Start date End date Type Value
2004-04-06 2006-03-23 Address 112 MAPLE PLACE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2004-04-06 2006-03-23 Address 112 MAPLE PLACE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2002-03-05 2010-03-26 Address 205 PROSPECT STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120425002520 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100326003437 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080506002384 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060323002935 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040406002433 2004-04-06 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State