Search icon

ILITE REALTY, INC.

Company Details

Name: ILITE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980416
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2308 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11223
Principal Address: 2308 CONEY ISLAD AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR LIBO Chief Executive Officer 2308 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2308 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11223

Licenses

Number Type End date
30KR1003480 ASSOCIATE BROKER 2025-07-11
10311202196 CORPORATE BROKER 2026-09-19
10301213689 ASSOCIATE BROKER 2024-08-25
10301221166 ASSOCIATE BROKER 2026-04-28
10991206552 REAL ESTATE PRINCIPAL OFFICE No data
10401384995 REAL ESTATE SALESPERSON 2026-03-24
10401287898 REAL ESTATE SALESPERSON 2026-06-26
10401331911 REAL ESTATE SALESPERSON 2025-06-28
10401225694 REAL ESTATE SALESPERSON 2024-11-05
10401323633 REAL ESTATE SALESPERSON 2024-11-16

History

Start date End date Type Value
2012-08-13 2018-01-22 Address 35 BRIGHTON 1ST PATH, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-08-13 2018-01-22 Address 35 BRIGHTON 1ST PATH, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2010-08-03 2018-01-22 Address 35 BRIGHTON 1ST PATH, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180122002013 2018-01-22 BIENNIAL STATEMENT 2016-08-01
120813006034 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100803000587 2010-08-03 CERTIFICATE OF INCORPORATION 2010-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046848506 2021-02-22 0202 PPS 2308 Coney Island Ave # 2, Brooklyn, NY, 11223-3350
Loan Status Date 2021-10-16
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 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3350
Project Congressional District NY-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.79
Forgiveness Paid Date 2021-09-01
7268117300 2020-04-30 0202 PPP 2308 Coney Island Ave, Brooklyn, NY, 11223-3350
Loan Status Date 2021-07-17
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 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3350
Project Congressional District NY-09
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21062.31
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State