Search icon

FOUR SEASONS REALTY GROUP, LLC

Headquarter

Company Details

Name: FOUR SEASONS REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2004 (20 years ago)
Entity Number: 3143275
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 280, COMMACK, NY, United States, 11725

Links between entities

Type Company Name Company Number State
Headquarter of FOUR SEASONS REALTY GROUP, LLC, CONNECTICUT 1266472 CONNECTICUT

DOS Process Agent

Name Role Address
FOUR SEASONS REALTY GROUP, LLC DOS Process Agent P.O. BOX 280, COMMACK, NY, United States, 11725

Licenses

Number Type End date
10491202256 LIMITED LIABILITY BROKER 2025-07-13
10301220445 ASSOCIATE BROKER 2025-09-08
10991208423 REAL ESTATE PRINCIPAL OFFICE No data
10401368517 REAL ESTATE SALESPERSON 2026-08-08
40KO1129208 REAL ESTATE SALESPERSON 2024-11-21
10401246372 REAL ESTATE SALESPERSON 2025-02-14
10401378442 REAL ESTATE SALESPERSON 2025-07-19
10401343906 REAL ESTATE SALESPERSON 2026-08-13
10401274867 REAL ESTATE SALESPERSON 2025-04-30
10401390306 REAL ESTATE SALESPERSON 2026-10-10

History

Start date End date Type Value
2014-09-25 2024-12-02 Address P.O. BOX 280, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2004-12-29 2014-09-25 Address 5036 JERICHO TURNPIKE, P.O. BOX 280, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005804 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221207000459 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201204060496 2020-12-04 BIENNIAL STATEMENT 2020-12-01
201021060255 2020-10-21 BIENNIAL STATEMENT 2018-12-01
140925000158 2014-09-25 CERTIFICATE OF AMENDMENT 2014-09-25
121211006973 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101221002810 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081118002054 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061124002062 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050328000503 2005-03-28 AFFIDAVIT OF PUBLICATION 2005-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2561027304 2020-04-29 0235 PPP 5036 Jericho Turnpike, Suite 306, Commack, NY, 11725
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51900
Loan Approval Amount (current) 51900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52283.48
Forgiveness Paid Date 2021-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State