Search icon

SABRE REAL ESTATE GROUP OF NJ LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SABRE REAL ESTATE GROUP OF NJ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2011 (14 years ago)
Entity Number: 4162389
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 500 Old Country Rd., Suite 107, Garden City, NY, United States, 11530

DOS Process Agent

Name Role Address
SABRE REAL ESTATE GROUP OF NJ LLC DOS Process Agent 500 Old Country Rd., Suite 107, Garden City, NY, United States, 11530

Licenses

Number Type End date
10491202503 LIMITED LIABILITY BROKER 2026-02-20
10991209296 REAL ESTATE PRINCIPAL OFFICE No data
10401376217 REAL ESTATE SALESPERSON 2025-01-15

History

Start date End date Type Value
2013-11-07 2024-09-27 Address SUITE 209, 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-11-07 2013-11-07 Address SUITE 200, 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927001851 2024-09-27 BIENNIAL STATEMENT 2024-09-27
191106060056 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171103006649 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151112006043 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131107006465 2013-11-07 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State