Search icon

ENVOY REALTY PARTNERS, LLC

Company Details

Name: ENVOY REALTY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2007 (18 years ago)
Entity Number: 3472940
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1600 Stewart Ave, STE 303-A, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
ENVOY REALTY PARTNERS, LLC DOS Process Agent 1600 Stewart Ave, STE 303-A, WESTBURY, NY, United States, 11590

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001438301
Phone:
631-543-4281

Latest Filings

Form type:
REGDEX
File number:
021-119509
Filing date:
2008-06-19
File:

Legal Entity Identifier

LEI Number:
254900PAJ6FVZOLESW47

Registration Details:

Initial Registration Date:
2021-09-03
Next Renewal Date:
2025-10-04
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-03-01 2025-02-05 Address 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-10-27 2023-03-01 Address 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2013-04-11 2017-10-27 Address 1140 FRANKLIN AVE, STE 214, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-02-06 2013-04-11 Address 1140 FRANKLIN AVENUE, STE 214, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000835 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230301001350 2023-03-01 BIENNIAL STATEMENT 2023-02-01
220525001240 2022-05-25 BIENNIAL STATEMENT 2021-02-01
200226060358 2020-02-26 BIENNIAL STATEMENT 2019-02-01
171027006010 2017-10-27 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
135600.00
Total Face Value Of Loan:
135600.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State