Search icon

CONSTANCE COURT REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CONSTANCE COURT REALTY LLC DOS Process Agent PO Box 20071, HUNTINGTON STATION, NY, United States, 11746

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
15137.00
Total Face Value Of Loan:
15137.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15137
Current Approval Amount:
15137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15333.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State