Search icon

AMAZON REALTY GROUP, LLC

Company Details

Name: AMAZON REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2007 (17 years ago)
Entity Number: 3610794
ZIP code: 10009
County: Nassau
Place of Formation: New York
Address: 153 EAST 3RD STREET, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
AMAZON REALTY GROUP, LLC DOS Process Agent 153 EAST 3RD STREET, NEW YORK, NY, United States, 10009

Licenses

Number Type End date
10491200582 LIMITED LIABILITY BROKER 2025-01-13
10991202305 REAL ESTATE PRINCIPAL OFFICE No data
10401372672 REAL ESTATE SALESPERSON 2025-01-03

History

Start date End date Type Value
2008-06-30 2019-12-03 Address 151 EAST 3RD STREET, SUITE 3E, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2007-12-31 2008-06-30 Address 59 AUERBACH LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203061695 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180103006620 2018-01-03 BIENNIAL STATEMENT 2017-12-01
151211006091 2015-12-11 BIENNIAL STATEMENT 2015-12-01
131211006315 2013-12-11 BIENNIAL STATEMENT 2013-12-01
111223002303 2011-12-23 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
12410.00
Total Face Value Of Loan:
12410.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12410
Current Approval Amount:
12410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12507.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State