Search icon

5-11 REALTY LLC

Company Details

Name: 5-11 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jul 2002 (23 years ago)
Date of dissolution: 14 Mar 2022
Entity Number: 2786658
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 3 SALISBURY PT APT 1B, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
5-11 REALTY LLC DOS Process Agent 3 SALISBURY PT APT 1B, NYACK, NY, United States, 10960

History

Start date End date Type Value
2020-10-09 2022-03-15 Address 3 SALISBURY PT APT 1B, NYACK, NY, 10960, USA (Type of address: Service of Process)
2003-09-02 2020-10-09 Address 11 KINGS COURT, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2002-07-08 2003-09-02 Address 51-10 VERNON BLVD. (2B), LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315000393 2022-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-14
201009060084 2020-10-09 BIENNIAL STATEMENT 2020-07-01
120725006172 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100802002752 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080807002350 2008-08-07 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
115400.00
Total Face Value Of Loan:
115400.00
Date:
2020-04-29
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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State