Search icon

MURRO REALTY LLC

Headquarter

Company Details

Name: MURRO REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257519
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 49 WEST 85TH STREET APT. BD, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
COSMO R. MONTEMURRO JR. DOS Process Agent 49 WEST 85TH STREET APT. BD, NEW YORK, NY, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
M19000004732
State:
FLORIDA
Type:
Headquarter of
Company Number:
1292362
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_07348169
State:
ILLINOIS

Licenses

Number Type End date
10491202922 LIMITED LIABILITY BROKER 2024-08-07
10991210802 REAL ESTATE PRINCIPAL OFFICE No data
10401368500 REAL ESTATE SALESPERSON 2024-08-08

History

Start date End date Type Value
2012-06-12 2024-04-23 Address 49 WEST 85TH STREET APT. BD, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423003393 2024-04-23 BIENNIAL STATEMENT 2024-04-23
200605061258 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180604007747 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160617006207 2016-06-17 BIENNIAL STATEMENT 2016-06-01
150114000074 2015-01-14 CERTIFICATE OF PUBLICATION 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State