Search icon

OPTION FIRST REALTY, INC.

Company Details

Name: OPTION FIRST REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2004 (21 years ago)
Entity Number: 3092131
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 475 E MAIN ST SUITE 108, PATCHOGUE, NY, United States, 11772
Principal Address: 22A ENGELKE ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 24000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA MANGOGNA Chief Executive Officer 22A ENGELKE ST, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 E MAIN ST SUITE 108, PATCHOGUE, NY, United States, 11772

Agent

Name Role Address
DEBRA MANGOGNA Agent 22A ENGELKE STREET, PATCHOGUE, NY, 11772

Licenses

Number Type End date
31MA1036807 CORPORATE BROKER 2024-09-16
109941576 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2008-08-05 2018-03-21 Address 450 WAVERLY AVE, BUILDING 4, STE 8, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2005-05-16 2008-08-05 Address 22A ENGELKE STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2004-08-18 2005-05-16 Address 270 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180330002038 2018-03-30 BIENNIAL STATEMENT 2016-08-01
180321000217 2018-03-21 CERTIFICATE OF CHANGE (BY AGENT) 2018-03-21
100812002939 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080805002573 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060727002523 2006-07-27 BIENNIAL STATEMENT 2006-08-01
050516000578 2005-05-16 CERTIFICATE OF CHANGE 2005-05-16
040818000567 2004-08-18 CERTIFICATE OF INCORPORATION 2004-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5410658809 2021-04-17 0235 PPP 91 Medford Ave, Patchogue, NY, 11772-1201
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1201
Project Congressional District NY-02
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20926.61
Forgiveness Paid Date 2021-10-04
5504248903 2021-04-30 0235 PPS 91 Medford Ave, Patchogue, NY, 11772-1201
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1201
Project Congressional District NY-02
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20918.62
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State