Search icon

LARRY ZACKS REALTY, INC.

Company Details

Name: LARRY ZACKS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034656
ZIP code: 10589
County: Putnam
Place of Formation: New York
Address: 293 Route 100, Suite 207, Somers, NY, United States, 10589
Principal Address: 5 Meadow Drive, Carmel, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE P ZACKS DOS Process Agent 293 Route 100, Suite 207, Somers, NY, United States, 10589

Chief Executive Officer

Name Role Address
LAWRENCE P. ZACKS Chief Executive Officer 5 MEADOW DRIVE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 5 MEADOW DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2010-12-23 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-23 2024-12-05 Address 27 S. GREELEY AVE., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002885 2024-12-05 BIENNIAL STATEMENT 2024-12-05
220325002689 2022-03-25 BIENNIAL STATEMENT 2020-12-01
101223001010 2010-12-23 CERTIFICATE OF INCORPORATION 2010-12-23

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40100.00
Total Face Value Of Loan:
40100.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
28900.00
Total Face Value Of Loan:
28900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28900
Current Approval Amount:
28900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29086.86

Date of last update: 27 Mar 2025

Sources: New York Secretary of State