Search icon

LANDITH REALTY, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LANDITH REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1970 (55 years ago)
Entity Number: 296041
ZIP code: 10177
County: Bronx
Place of Formation: New York
Address: 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA ANNE TSAVARIS Chief Executive Officer 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
LISA ANNE TSAVARIS DOS Process Agent 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10177

Links between entities

Type:
Headquarter of
Company Number:
1364484
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Type End date
10311208042 CORPORATE BROKER 2024-12-18
109934777 REAL ESTATE PRINCIPAL OFFICE No data
10401383311 REAL ESTATE SALESPERSON 2026-01-23

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-09-19 Address 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-09-19 Address 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919001052 2024-09-19 BIENNIAL STATEMENT 2024-09-19
230301002492 2023-03-01 BIENNIAL STATEMENT 2022-09-01
201001061894 2020-10-01 BIENNIAL STATEMENT 2018-09-01
20061130003 2006-11-30 ASSUMED NAME LLC INITIAL FILING 2006-11-30
859595-4 1970-09-24 CERTIFICATE OF INCORPORATION 1970-09-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19230.00
Total Face Value Of Loan:
19230.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19230
Current Approval Amount:
19230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19412.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State