Name: | CONSTANCE COURT REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2009 (16 years ago) |
Entity Number: | 3771584 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 20071, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
CONSTANCE COURT REALTY LLC | DOS Process Agent | PO Box 20071, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2025-02-25 | Address | 5 GLEN HILL CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2009-02-05 | 2024-03-20 | Address | 538 WESTCHESTER AVE., RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001303 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
240320000194 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
130304002342 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
120712002251 | 2012-07-12 | BIENNIAL STATEMENT | 2011-02-01 |
090522000817 | 2009-05-22 | CERTIFICATE OF PUBLICATION | 2009-05-22 |
090205000634 | 2009-02-05 | ARTICLES OF ORGANIZATION | 2009-02-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5098108508 | 2021-02-27 | 0235 | PPP | 50B Constance Ct, Hauppauge, NY, 11788-4200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State