Search icon

STL REALTY LLC

Company Details

Name: STL REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3649751
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2744 hylan blvd, suite 203, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2744 hylan blvd, suite 203, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type End date
10491200054 LIMITED LIABILITY BROKER 2026-05-24
10991200234 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-03-17 2024-03-01 Address 2744 hylan blvd, suite 203, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2018-12-17 2023-03-17 Address 41 DINTREE LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2018-03-09 2018-12-17 Address 32 WYCLIFF LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2010-09-10 2018-03-09 Address 1535 RICHMOND AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2008-03-26 2010-09-10 Address 1110 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301040252 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230317003206 2023-03-17 CERTIFICATE OF CHANGE BY ENTITY 2023-03-17
220311001080 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200309060778 2020-03-09 BIENNIAL STATEMENT 2020-03-01
181217000660 2018-12-17 CERTIFICATE OF CHANGE 2018-12-17
180309006407 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160303007189 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140313006175 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120509002534 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100910000299 2010-09-10 CERTIFICATE OF CHANGE 2010-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4453557203 2020-04-27 0202 PPP 41 DINTREE LN, STATEN ISLAND, NY, 10307-2022
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37475.6
Loan Approval Amount (current) 37475.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10307-2022
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37866.78
Forgiveness Paid Date 2021-05-18
1915098303 2021-01-20 0202 PPS 41 Dintree Ln, Staten Island, NY, 10307-2022
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-2022
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30114.25
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State