Search icon

MIYAD REALTY, LLC

Company Details

Name: MIYAD REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2008 (17 years ago)
Entity Number: 3675051
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 295 ARKANSAS DRIVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 295 ARKANSAS DRIVE, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
262755956
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
10301215784 ASSOCIATE BROKER 2026-02-08
10491200253 LIMITED LIABILITY BROKER 2026-06-29
10991201037 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-08-13 2010-06-24 Address 295 ARKANSAS DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-05-21 2009-08-13 Address 792 COLUMBUS AVENUE, #14D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120514006022 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100817000826 2010-08-17 CERTIFICATE OF PUBLICATION 2010-08-17
100624003026 2010-06-24 BIENNIAL STATEMENT 2010-05-01
090813000875 2009-08-13 CERTIFICATE OF CHANGE 2009-08-13
080521001065 2008-05-21 ARTICLES OF ORGANIZATION 2008-05-21

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
-10400.00
Total Face Value Of Loan:
50000.00
Date:
2020-07-01
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:
-7100.00
Total Face Value Of Loan:
60400.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60400
Current Approval Amount:
50000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50269.44
Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
60400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60869.78

Date of last update: 28 Mar 2025

Sources: New York Secretary of State