Search icon

ISLAND POLO REALTY INC.

Company Details

Name: ISLAND POLO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2012 (13 years ago)
Entity Number: 4282306
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 4 MARY COURT, HAMPTON BAYS, NY, United States, 11946
Principal Address: 4 MARY CT, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SUSAN L. FALLON Agent 4 MARY CT, HAMPTON BAYS, NY, 11946

DOS Process Agent

Name Role Address
ISLAND POLO REALTY INC. DOS Process Agent 4 MARY COURT, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
SUSAN L. FALLON Chief Executive Officer 4 MARY CT, HAMPTON BAYS, NY, United States, 11946

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MSMVR2PYYML6
CAGE Code:
90LC9
UEI Expiration Date:
2022-05-30

Business Information

Division Name:
ISLAND POLO REALTY INC
Activation Date:
2021-05-13
Initial Registration Date:
2021-04-30

Licenses

Number Type End date
10311204259 CORPORATE BROKER 2025-10-27
10991211563 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-08-02 2024-08-02 Address PO BOX 1035, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 4 MARY CT, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2019-07-23 2024-08-02 Address 4 MARY COURT, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2019-07-23 2024-08-02 Address 4 MARY CT, HAMPTON BAYS, NY, 11946, USA (Type of address: Registered Agent)
2014-12-03 2019-07-23 Address 135 PINELAWN ROAD, SUITE 125 NORTH, MELVILLE, MA, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002589 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220810002828 2022-08-10 BIENNIAL STATEMENT 2022-08-01
210809001906 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190723001065 2019-07-23 CERTIFICATE OF CHANGE 2019-07-23
160808006665 2016-08-08 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2020-04-20
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