Search icon

13 HUMBOLDT REALTY LLC

Company Details

Name: 13 HUMBOLDT REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2002 (23 years ago)
Entity Number: 2754310
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVENUE, SUITE 1050, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
PINCUS SCHWIMMER DOS Process Agent 199 LEE AVENUE, SUITE 1050, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2019-11-26 2024-01-29 Address 199 LEE AVENUE, SUITE 1050, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-05-23 2019-11-26 Address 320 ROEBLING ST, 615, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-03-27 2012-05-23 Address 320 ROEBLING STREET, SUITE 615, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-05-03 2006-03-27 Address 106 SOUTH 8TH ST #2-B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2002-04-12 2004-05-03 Address 223 KEAP STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129002105 2024-01-29 BIENNIAL STATEMENT 2024-01-29
201112060935 2020-11-12 BIENNIAL STATEMENT 2020-04-01
191126060392 2019-11-26 BIENNIAL STATEMENT 2018-04-01
140611002160 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120523002779 2012-05-23 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-07-06
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:
41700.00
Total Face Value Of Loan:
41700.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State