Search icon

711 REALTY ASSOCIATES, LLC

Company Details

Name: 711 REALTY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4226036
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1229 BROADWAY, SUITE 110, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
711 REALTY ASSOCIATES, LLC DOS Process Agent 1229 BROADWAY, SUITE 110, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2023-07-18 2024-04-02 Address 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2018-06-13 2023-07-18 Address 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2012-04-03 2018-06-13 Address 1229 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004006 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230718003499 2023-07-18 BIENNIAL STATEMENT 2022-04-01
180613006020 2018-06-13 BIENNIAL STATEMENT 2018-04-01
140609002353 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120712000256 2012-07-12 CERTIFICATE OF PUBLICATION 2012-07-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
23532.00
Total Face Value Of Loan:
23532.00
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23532
Current Approval Amount:
23532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23747.24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State