Search icon

ED MCNULTY REALTY LLC

Company Details

Name: ED MCNULTY REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2003 (22 years ago)
Entity Number: 2919784
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 65 seawane rd., EAST ROCKAWAY, NY, United States, 11518

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ED MCNULTY REALTY 401K PLAN 2023 510555222 2024-07-19 ED MCNULTY REALTY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 531210
Sponsor’s telephone number 5169962529
Plan sponsor’s address 387 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing EDWARD MCNULTY
ED MCNULTY REALTY 401K PLAN 2022 510555222 2024-01-12 ED MCNULTY REALTY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 531210
Sponsor’s telephone number 5169962529
Plan sponsor’s address 387 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2024-01-12
Name of individual signing EDWARD MCNULTY

DOS Process Agent

Name Role Address
ED MCNULTY REALTY LLC DOS Process Agent 65 seawane rd., EAST ROCKAWAY, NY, United States, 11518

Licenses

Number Type End date
49MC0645673 LIMITED LIABILITY BROKER 2025-07-30
109924227 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-09-04 2025-04-09 Address 65 seawane rd., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2024-09-03 2024-09-04 Address 65 seawane rd., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2003-06-16 2024-09-03 Address 387 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409000852 2025-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-11
240904000430 2024-09-04 BIENNIAL STATEMENT 2024-09-04
240903004291 2024-08-22 CERTIFICATE OF CHANGE BY ENTITY 2024-08-22
210602061531 2021-06-02 BIENNIAL STATEMENT 2021-06-01
130702002113 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110629002778 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090615002045 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070615002177 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050609002509 2005-06-09 BIENNIAL STATEMENT 2005-06-01
030826000604 2003-08-26 AFFIDAVIT OF PUBLICATION 2003-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4228757208 2020-04-27 0235 PPP 387 Atlantic Ave, East Rockaway, NY, 11518
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21208.27
Forgiveness Paid Date 2021-05-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State