Search icon

ALL ISLAND REALTY SERVICES, LLC

Company Details

Name: ALL ISLAND REALTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2006 (18 years ago)
Entity Number: 3441220
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 960 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
C/O ANTHONY PASCARELLA DOS Process Agent 960 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2006-11-22 2020-01-09 Address 960 SUNRISE HIGHWAY, NORTH BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109060354 2020-01-09 BIENNIAL STATEMENT 2018-11-01
070615000465 2007-06-15 CERTIFICATE OF PUBLICATION 2007-06-15
061122000686 2006-11-22 ARTICLES OF ORGANIZATION 2006-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2355627709 2020-05-01 0235 PPP 960 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3159.54
Forgiveness Paid Date 2021-06-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State