Search icon

REALITY CHECK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REALITY CHECK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2936432
ZIP code: 06810
County: New York
Place of Formation: New York
Address: 93 Post Road, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
REALITY CHECK LLC DOS Process Agent 93 Post Road, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2023-07-14 2025-07-01 Address 93 Post Road, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2009-07-16 2023-07-14 Address 18 PAUL ST, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2006-04-10 2009-07-16 Address 424 WEST END AVENUE, SUITE 18B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2003-07-29 2006-04-10 Address 304 PARK AVENUE SOUTH 11TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701045015 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230714000816 2023-07-14 BIENNIAL STATEMENT 2023-07-01
210720002516 2021-07-20 BIENNIAL STATEMENT 2021-07-20
090716002871 2009-07-16 BIENNIAL STATEMENT 2009-07-01
060410000498 2006-04-10 CERTIFICATE OF CHANGE 2006-04-10

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,003.44
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State