Search icon

LLOBELL REALTY CORP.

Company Details

Name: LLOBELL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567496
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 267 CARLETON AVENUE, SUITE 202, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 CARLETON AVENUE, SUITE 202, CENTRAL ISLIP, NY, United States, 11722

Licenses

Number Type End date
10311204780 CORPORATE BROKER 2026-06-16
10991216176 REAL ESTATE PRINCIPAL OFFICE No data
10401230235 REAL ESTATE SALESPERSON 2025-05-11
10401365242 REAL ESTATE SALESPERSON 2026-05-11
10401267656 REAL ESTATE SALESPERSON 2026-11-21

Filings

Filing Number Date Filed Type Effective Date
140425000470 2014-04-25 CERTIFICATE OF INCORPORATION 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9552447410 2020-05-20 0235 PPP 701 PO BOX, EAST ISLIP, NY, 11730-0701
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ISLIP, SUFFOLK, NY, 11730-0701
Project Congressional District NY-02
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8492.93
Forgiveness Paid Date 2022-04-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State