Search icon

JUST SOLD REALTY CORP.

Company Details

Name: JUST SOLD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4043974
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: PO BOX 1026, MILLER PLACE, NY, United States, 11764
Principal Address: 465 RTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN G. HAMMER DOS Process Agent PO BOX 1026, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
MARTIN G HAMMER Chief Executive Officer PO BOX 1026, MILLER PLACE, NY, United States, 11764

Filings

Filing Number Date Filed Type Effective Date
130205002426 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110119000248 2011-01-19 CERTIFICATE OF INCORPORATION 2011-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1584377106 2020-04-10 0235 PPP 465 ROUTE 25A, MILLER PLACE, NY, 11764-2528
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
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 MILLER PLACE, SUFFOLK, NY, 11764-2528
Project Congressional District NY-01
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33481.97
Forgiveness Paid Date 2021-03-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State