Search icon

200-202 REALTY LLC

Company Details

Name: 200-202 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2004 (21 years ago)
Entity Number: 3079613
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 154-02 33RD AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 154-02 33RD AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2006-06-29 2010-07-23 Address 154-02 33RD AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-07-19 2006-06-29 Address 200-202 BEDFORD AVENUE, BROOKLYN, NY, 11211, 3235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061387 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180705006072 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160715006325 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140702007102 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120706006379 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100723002377 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080722002996 2008-07-22 BIENNIAL STATEMENT 2008-07-01
061130000958 2006-11-30 CERTIFICATE OF PUBLICATION 2006-11-30
060629002153 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040719000406 2004-07-19 ARTICLES OF ORGANIZATION 2004-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7450067207 2020-04-28 0202 PPP 200 Bedford Avenue, Brookyln, NY, 11249
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) 25000
Loan Approval Amount (current) 25000
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 Brookyln, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25233.56
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205949 Americans with Disabilities Act - Other 2022-10-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-04
Termination Date 2023-08-17
Date Issue Joined 2023-04-17
Section 1331
Sub Section CV
Status Terminated

Parties

Name CASTILLO
Role Plaintiff
Name 200-202 REALTY LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State