Search icon

REB DOVID REALTY LLC

Company Details

Name: REB DOVID REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2014 (11 years ago)
Entity Number: 4592698
ZIP code: 11230
County: Kings
Place of Formation: Delaware
Address: po box :300-490, brooklyn, NY, United States, 11230

DOS Process Agent

Name Role Address
REB DOVID REALTY LLC DOS Process Agent po box :300-490, brooklyn, NY, United States, 11230

History

Start date End date Type Value
2014-06-16 2024-06-04 Address 2273 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003009 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220119001092 2022-01-19 BIENNIAL STATEMENT 2022-01-19
141209000245 2014-12-09 CERTIFICATE OF CHANGE 2014-12-09
140825000502 2014-08-25 CERTIFICATE OF PUBLICATION 2014-08-25
140616000551 2014-06-16 APPLICATION OF AUTHORITY 2014-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5924247304 2020-04-30 0202 PPP 1402 ave J , bsmnt, brooklyn, NY, 11230
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2561.81
Loan Approval Amount (current) 2561.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2579.57
Forgiveness Paid Date 2021-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State