Search icon

3111 REALTY LLC

Company Details

Name: 3111 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2013 (12 years ago)
Entity Number: 4377329
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 296 4TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
3111 REALTY LLC DOS Process Agent 296 4TH AVENUE, BROOKLYN, NY, United States, 11215

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-03-13 2025-03-05 Address 296 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2015-03-13 2023-03-13 Address 296 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2013-03-21 2015-03-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-03-21 2015-03-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003897 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230313002231 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210310060641 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190311060891 2019-03-11 BIENNIAL STATEMENT 2019-03-01
160406006197 2016-04-06 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10929.9

Date of last update: 26 Mar 2025

Sources: New York Secretary of State