Search icon

CANALE REALTY LLC

Company Details

Name: CANALE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2007 (18 years ago)
Entity Number: 3511820
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1805 5TH AVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1805 5TH AVE, BAYSHORE, NY, United States, 11706

Agent

Name Role Address
ANADEL CANALE Agent 1805 5TH AVE SUITE 8, BAYSHORE, NY, 11706

Licenses

Number Type End date
10491205265 LIMITED LIABILITY BROKER 2025-05-05
10991219073 REAL ESTATE PRINCIPAL OFFICE No data
10401339013 REAL ESTATE SALESPERSON 2026-01-26

History

Start date End date Type Value
2016-03-16 2021-04-14 Address 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2016-03-16 2021-04-14 Address 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2015-03-12 2016-03-16 Address 445 BROADHOLLOW RD STE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-11-25 2015-03-12 Address 37-53 90 STREET SUITE 10, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2008-11-25 2016-03-16 Address 37-53 90 ST SUITE 10, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220930018552 2022-09-30 BIENNIAL STATEMENT 2021-05-01
210414000209 2021-04-14 CERTIFICATE OF CHANGE 2021-04-14
160316000809 2016-03-16 CERTIFICATE OF CHANGE 2016-03-16
150312002007 2015-03-12 BIENNIAL STATEMENT 2013-05-01
090423002589 2009-04-23 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
4867.50
Total Face Value Of Loan:
4867.50
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
37200.00
Total Face Value Of Loan:
151800.00
Date:
2020-04-29
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:
4900.00
Total Face Value Of Loan:
4900.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4867.5
Current Approval Amount:
4867.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4941.05
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4900
Current Approval Amount:
4900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4951.99

Date of last update: 28 Mar 2025

Sources: New York Secretary of State