Search icon

REAL ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2014 (12 years ago)
Date of dissolution: 06 May 2024
Entity Number: 4513873
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2015-04-29 2024-05-15 Address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-01-15 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-15 2015-04-29 Address 244 5TH AVENUE, SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515000101 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
150429000206 2015-04-29 CERTIFICATE OF CHANGE 2015-04-29
140115000361 2014-01-15 CERTIFICATE OF INCORPORATION 2014-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207416 OL VIO INVOICED 2013-02-28 300 OL - Other Violation

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,825
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,825
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,066.91
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,618.75
Utilities: $5,206.25
Jobs Reported:
1
Initial Approval Amount:
$10,191
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,191
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,226.18
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $10,191
Jobs Reported:
1
Initial Approval Amount:
$8,462
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,578.61
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,462
Jobs Reported:
1
Initial Approval Amount:
$10,191
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,191
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,230.09
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $10,191

Court Cases

Court Case Summary

Filing Date:
1990-12-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Role:
Plaintiff
Party Name:
REAL ESTATE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-12-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
POBLETTE
Party Role:
Plaintiff
Party Name:
REAL ESTATE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-12-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
REAL ESTATE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State