Search icon

LANDITH REALTY, LTD.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of LANDITH REALTY, LTD., CONNECTICUT 1364484 CONNECTICUT

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

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)
2020-10-01 2023-03-01 Address 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2020-10-01 2023-03-01 Address 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
1970-09-24 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-09-24 2020-10-01 Address 835 QUINCY AVE, BRONX, NY, 10465, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2963647708 2020-05-01 0202 PPP 3394 E TREMONT AVE, BRONX, NY, 10461
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19230
Loan Approval Amount (current) 19230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19412.17
Forgiveness Paid Date 2021-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State