Search icon

FAVE REALTY INC

Headquarter

Company Details

Name: FAVE REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271040
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 117S 4TH STREET, SUITE 205, NEW HYDE PARK, NY, United States, 11040
Principal Address: 117 S 4TH STREET STE 205, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FAVE REALTY INC, FLORIDA F20000003527 FLORIDA
Headquarter of FAVE REALTY INC, CONNECTICUT 1368694 CONNECTICUT

Chief Executive Officer

Name Role Address
RAHREESE KENCHEN Chief Executive Officer 117 SOUTH 4TH STREET STE 205, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
RAHREESE KENCHEN DOS Process Agent 117S 4TH STREET, SUITE 205, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type End date
10301223345 ASSOCIATE BROKER 2026-06-11
10301222809 ASSOCIATE BROKER 2025-10-31
10301214527 ASSOCIATE BROKER 2025-07-09
30CA0968123 ASSOCIATE BROKER 2025-12-27
10301221632 ASSOCIATE BROKER 2024-08-30
10301215329 ASSOCIATE BROKER 2025-10-19
10301223413 ASSOCIATE BROKER 2026-07-15
10301221380 ASSOCIATE BROKER 2026-06-16
10301221453 ASSOCIATE BROKER 2026-07-10
10301220682 ASSOCIATE BROKER 2025-11-22

History

Start date End date Type Value
2024-12-10 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-10 Address 117 SOUTH 4TH STREET STE 205, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2022-08-10 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-08 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-07 2024-12-10 Address 117S 4TH STREET, SUITE 205, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2016-12-01 2020-12-07 Address 117S 4TH STREET, SUITE 205, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2016-12-01 2024-12-10 Address 117 SOUTH 4TH STREET STE 205, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2012-07-16 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241210004055 2024-12-10 BIENNIAL STATEMENT 2024-12-10
201207061228 2020-12-07 BIENNIAL STATEMENT 2020-07-01
191007060967 2019-10-07 BIENNIAL STATEMENT 2018-07-01
161201007528 2016-12-01 BIENNIAL STATEMENT 2016-07-01
120716000292 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9095757108 2020-04-15 0235 PPP 117 S. 4th Street, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 60
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 507194.44
Forgiveness Paid Date 2021-09-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3943488 Intrastate Non-Hazmat 2025-02-05 1 2024 1 2 Private(Property)
Legal Name FAVE REALTY INC
DBA Name -
Physical Address 1875 GRAND AVE, BALDWIN, NY, 11510, US
Mailing Address 1875 GRAND AVE, BALDWIN, NY, 11510, US
Phone (646) 642-4340
Fax -
E-mail FAVECEO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection ND9N002926
State abbreviation that indicates the state the inspector is from CA
The date of the inspection 2023-09-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLV
License plate of the main unit PWW3871
License state of the main unit OH
Vehicle Identification Number of the main unit 4V4NC9EH1KN193883
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit STOU
License plate of the secondary unit TTH4021
License state of the secondary unit OH
Vehicle Identification Number of the secondary unit 1DW1A5324DS394702
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-22
Code of the violation 39375A3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle secondary unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408607 Telephone Consumer Protection Act 2024-12-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-17
Termination Date 1900-01-01
Section 227
Status Pending

Parties

Name VICKERS
Role Plaintiff
Name FAVE REALTY INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State