Search icon

VANIKIOTIS REALTY GROUP, LLC

Company Details

Name: VANIKIOTIS REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2813050
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 588 ROUTE 9, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
VANIKIOTIS REALTY GROUP, LLC DOS Process Agent 588 ROUTE 9, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2023-06-15 2025-05-20 Address 588 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2016-10-11 2023-06-15 Address 588 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2006-09-18 2016-10-11 Address 194 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2004-09-15 2006-09-18 Address 194 WASHINGTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2002-09-18 2004-09-15 Address 31 RIVER POINT ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520001642 2025-05-20 BIENNIAL STATEMENT 2025-05-20
230615000546 2023-06-15 BIENNIAL STATEMENT 2022-09-01
180910006432 2018-09-10 BIENNIAL STATEMENT 2018-09-01
161011000920 2016-10-11 CERTIFICATE OF CHANGE 2016-10-11
160920006089 2016-09-20 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State