Search icon

FOUR SEASONS REALTY GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1266472
State:
CONNECTICUT

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51900
Current Approval Amount:
51900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52283.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State