Search icon

LITTLE BAY REALTY, INC.

Company Details

Name: LITTLE BAY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1977 (48 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 430237
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 282, RT. 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. ANTHONY AT WADING RIVER, INC. DOS Process Agent P.O. BOX 282, RT. 25A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2024-04-26 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-01-10 1979-03-05 Name WADING RIVER REALTY, INC.
1977-04-08 1979-01-10 Name A. ANTHONY AT WADING RIVER, INC.
1977-04-08 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-04-08 2025-01-07 Address P.O. BOX 282, RT. 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001152 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
20180124036 2018-01-24 ASSUMED NAME CORP INITIAL FILING 2018-01-24
A556405-4 1979-03-05 CERTIFICATE OF AMENDMENT 1979-03-05
A543574-3 1979-01-10 CERTIFICATE OF AMENDMENT 1979-01-10
A391373-5 1977-04-08 CERTIFICATE OF INCORPORATION 1977-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3705398605 2021-03-17 0235 PPS 6324 Route 25A Ste 8, Wading River, NY, 11792-2019
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32377
Loan Approval Amount (current) 32377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wading River, SUFFOLK, NY, 11792-2019
Project Congressional District NY-01
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32543.76
Forgiveness Paid Date 2021-09-24
6474337107 2020-04-14 0235 PPP 6324 ROUTE 25A suite 8, WADING RIVER, NY, 11792-2019
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WADING RIVER, SUFFOLK, NY, 11792-2019
Project Congressional District NY-01
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32541.59
Forgiveness Paid Date 2021-01-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State