Search icon

RUNWAY REALTY LLC

Company Details

Name: RUNWAY REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2003 (22 years ago)
Entity Number: 2884166
ZIP code: 10512
County: Orange
Place of Formation: New York
Address: 19 LINDY DRIVE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
CATHERINE COLMAN DOS Process Agent 19 LINDY DRIVE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-10-22 2025-03-01 Address 19 LINDY DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2021-03-03 2024-10-22 Address 19 LINDY DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2019-03-27 2021-03-03 Address 64 GLENEIDA AVENUE, SUITE 203, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2017-03-15 2019-03-27 Address 64 GLENEIDA AVENUE, SUITE 203, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2014-07-02 2017-03-15 Address 19 LINDY DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2003-03-19 2014-07-02 Address 160 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049754 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241022002125 2024-10-22 BIENNIAL STATEMENT 2024-10-22
210303060797 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190327060005 2019-03-27 BIENNIAL STATEMENT 2019-03-01
170315006272 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150302006509 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140702000062 2014-07-02 CERTIFICATE OF CHANGE 2014-07-02
130320006233 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110412002359 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090312003207 2009-03-12 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940217010 2020-04-09 0202 PPP 64 gleneida avenue ste 203 carmel, CARMEL, NY, 10512-1204
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-1204
Project Congressional District NY-17
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20974.49
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State