Search icon

CORPORATE COMMERCIAL REALTY, LLC

Company Details

Name: CORPORATE COMMERCIAL REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2009 (16 years ago)
Entity Number: 3776142
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: ATTN HARVEY KOLIN, 150 BROADHOLLOW RD STE 103, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN HARVEY KOLIN, 150 BROADHOLLOW RD STE 103, MELVILLE, NY, United States, 11747

Licenses

Number Type End date
10301210645 ASSOCIATE BROKER 2026-09-28
10301215977 ASSOCIATE BROKER 2026-03-21
10491200656 LIMITED LIABILITY BROKER 2025-03-10
10991202666 REAL ESTATE PRINCIPAL OFFICE No data
10401308001 REAL ESTATE SALESPERSON 2025-09-15
40HA1116846 REAL ESTATE SALESPERSON 2026-06-09
10401334344 REAL ESTATE SALESPERSON 2025-09-05
10401208677 REAL ESTATE SALESPERSON 2025-03-03

History

Start date End date Type Value
2011-02-15 2013-03-04 Address ATTN: PETER L RAND, ESQ, 1600 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2009-02-18 2011-02-15 Address 1600 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002531 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110215002628 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090528000139 2009-05-28 CERTIFICATE OF PUBLICATION 2009-05-28
090218000417 2009-02-18 ARTICLES OF ORGANIZATION 2009-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879207310 2020-04-29 0235 PPP ONE JOHN STREET, SUITE 204, BABYLON, NY, 11702
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21027.19
Forgiveness Paid Date 2021-04-15
8201708405 2021-02-13 0235 PPS 214 N Fehr Way Ste C, Bay Shore, NY, 11706-1219
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1219
Project Congressional District NY-02
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21003.79
Forgiveness Paid Date 2021-12-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State