Name: | GAZI REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2008 (17 years ago) |
Entity Number: | 3651055 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3331 WHITE PLAINS ROAD, SUITE 101, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3331 WHITE PLAINS ROAD, SUITE 101, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-05 | 2024-06-21 | Address | 3331 WHITE PLAINS ROAD, SUITE 101, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2008-03-28 | 2017-09-05 | Address | 3200 CRUGER AVE., STE 201, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001715 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220829001526 | 2022-08-29 | BIENNIAL STATEMENT | 2022-03-01 |
191213060227 | 2019-12-13 | BIENNIAL STATEMENT | 2018-03-01 |
170905000553 | 2017-09-05 | CERTIFICATE OF CHANGE | 2017-09-05 |
160727006068 | 2016-07-27 | BIENNIAL STATEMENT | 2016-03-01 |
140505002520 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120413003032 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
080922000319 | 2008-09-22 | CERTIFICATE OF PUBLICATION | 2008-09-22 |
080328000513 | 2008-03-28 | ARTICLES OF ORGANIZATION | 2008-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3667767208 | 2020-04-27 | 0202 | PPP | 3331 WHITE PLAINS ROAD SUITE 101, BRONX, NY, 10467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2307048 | Fair Labor Standards Act | 2023-08-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | QOSAJ |
Role | Plaintiff |
Name | GAZI REALTY LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-04-01 |
Termination Date | 2024-04-16 |
Date Issue Joined | 2023-10-10 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | QOSAJ |
Role | Plaintiff |
Name | GAZI REALTY LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State