Search icon

CS REAL ESTATE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CS REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2005 (20 years ago)
Entity Number: 3289550
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3856 OXFORD LANE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
C/O JEAN C. SWIST DOS Process Agent 3856 OXFORD LANE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2015-04-14 2024-03-28 Address 3856 OXFORD LANE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2012-01-05 2015-04-14 Address 182 NORTH LN, SMITHTOWN, NY, 11787, 5214, USA (Type of address: Service of Process)
2007-12-11 2012-01-05 Address PO BOX 398, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2007-06-21 2007-12-11 Address PO BOX 398, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2005-12-06 2007-06-21 Address 1600 STEWART AVENUE, SUITE 201, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328002620 2024-03-28 BIENNIAL STATEMENT 2024-03-28
151231006086 2015-12-31 BIENNIAL STATEMENT 2015-12-01
150414006263 2015-04-14 BIENNIAL STATEMENT 2013-12-01
120105002083 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091221003159 2009-12-21 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
40500.00
Total Face Value Of Loan:
40500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-14
Type:
Referral
Address:
1432 FULTON STREET, BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State