Search icon

CORBETT AND DULLEA REALTY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CORBETT AND DULLEA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3215280
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 115 Broadway, 5th Floor, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
NICHOLAS DULLEA DOS Process Agent 115 Broadway, 5th Floor, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
M25000008195
State:
FLORIDA
Type:
Headquarter of
Company Number:
2355353
State:
CONNECTICUT

Licenses

Number Type End date
49DU1074960 LIMITED LIABILITY BROKER 2025-06-15
10301208692 ASSOCIATE BROKER 2025-05-08
109921404 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2011-07-11 2023-07-05 Address 49 BLEEKER ST, STE 400, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-07-03 2011-07-11 Address 49 BLEECKER STREET SUITE 303, SUITE 400, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-06-07 2007-07-03 Address 49 BLEECKER STREET SUITE 303, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000556 2023-07-05 BIENNIAL STATEMENT 2023-06-01
170605007892 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130924006391 2013-09-24 BIENNIAL STATEMENT 2013-06-01
110711003088 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090706002900 2009-07-06 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
20833.32
Total Face Value Of Loan:
20833.00
Date:
2021-03-17
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:
-20833.32
Total Face Value Of Loan:
0.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87800.00
Total Face Value Of Loan:
87800.00
Date:
2020-04-30
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:
27332.00
Total Face Value Of Loan:
27332.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21114.39
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27332
Current Approval Amount:
27332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27710.85

Court Cases

Court Case Summary

Filing Date:
2023-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
JEREMIAH
Party Role:
Plaintiff
Party Name:
CORBETT AND DULLEA REALTY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State