Search icon

CORBETT AND DULLEA REALTY LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CORBETT AND DULLEA REALTY LLC, CONNECTICUT 2355353 CONNECTICUT

DOS Process Agent

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

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
10401329181 REAL ESTATE SALESPERSON 2025-05-27
10401272156 REAL ESTATE SALESPERSON 2025-06-30
10401256202 REAL ESTATE SALESPERSON 2025-02-22
10401382944 REAL ESTATE SALESPERSON 2026-01-08
10401284489 REAL ESTATE SALESPERSON 2025-07-05
10401319579 REAL ESTATE SALESPERSON 2026-07-30
10401302565 REAL ESTATE SALESPERSON 2025-05-02

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
070703002562 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050607000776 2005-06-07 ARTICLES OF ORGANIZATION 2005-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5333158600 2021-03-20 0202 PPS 25 Broadway Fl 9, New York, NY, 10004-1058
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1058
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21114.39
Forgiveness Paid Date 2022-08-09
5629197310 2020-04-30 0202 PPP 25 Broadway, New York, NY, 10004
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27332
Loan Approval Amount (current) 27332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27710.85
Forgiveness Paid Date 2021-09-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State