Search icon

LIMB REALTY CORP.

Company Details

Name: LIMB REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1971 (54 years ago)
Entity Number: 311444
ZIP code: 11747
County: Kings
Place of Formation: New York
Address: 135 PINELAWN RD, STE 250 SOUTH, MELVILLE, NY, United States, 11747
Principal Address: NAG'S HEAD ALE HOUSE, 396 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY A. BLACK Chief Executive Officer 130 EAST NECK RD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
BLACK & BLACK DOS Process Agent 135 PINELAWN RD, STE 250 SOUTH, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112241178
Plan Year:
2017
Number Of Participants:
5
Sponsors DBA Name:
NAG'S HEAD ALE HOUSE
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors DBA Name:
NAG'S HEAD ALE HOUSE
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors DBA Name:
NAG'S HEAD ALE HOUSE
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0370-23-120238 Alcohol sale 2023-02-08 2023-02-08 2025-02-28 396 NEW YORK AVE, HUNTINGTON, New York, 11743 Food & Beverage Business

History

Start date End date Type Value
2003-09-09 2009-07-15 Address NAG'S HEAD ALE HOUSE, 396 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-05-04 2003-09-09 Address 6 PINE ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-05-04 2003-09-09 Address 396 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-05-04 2009-07-15 Address 66 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1971-07-19 1995-05-04 Address 657 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813002057 2013-08-13 BIENNIAL STATEMENT 2013-07-01
110817002442 2011-08-17 BIENNIAL STATEMENT 2011-07-01
090715002017 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070824003051 2007-08-24 BIENNIAL STATEMENT 2007-07-01
20060726030 2006-07-26 ASSUMED NAME LP DISCONTINUANCE 2006-07-26

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
67060.00
Total Face Value Of Loan:
67060.00
Date:
2020-05-03
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:
47900.00
Total Face Value Of Loan:
47900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47900
Current Approval Amount:
47900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48310.76
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67060
Current Approval Amount:
67060
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67923.51

Court Cases

Court Case Summary

Filing Date:
1992-10-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CABLEVISION SYSTEMS,
Party Role:
Plaintiff
Party Name:
LIMB REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-04-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CABLEVISION SYSTEMS,
Party Role:
Plaintiff
Party Name:
LIMB REALTY CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State