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)
2007-10-30 2008-11-25 Address 979 OCEAN FRONT UNIT 7, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2007-10-30 2008-11-25 Address 108 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
2007-05-03 2007-10-30 Address 217-04 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

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
081125000986 2008-11-25 CERTIFICATE OF CHANGE 2008-11-25
071030000084 2007-10-30 CERTIFICATE OF CHANGE 2007-10-30
070503000046 2007-05-03 ARTICLES OF ORGANIZATION 2007-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4108808408 2021-02-06 0235 PPS 5 5th Ave, Bay Shore, NY, 11706-7368
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4867.5
Loan Approval Amount (current) 4867.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7368
Project Congressional District NY-02
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4941.05
Forgiveness Paid Date 2022-08-16
4382657309 2020-04-29 0235 PPP 1805 5th Avenue, Bay Shore, NY, 11706-1761
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1761
Project Congressional District NY-02
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4951.99
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State