Search icon

THE REAL ESTATE AUTHORITIES, INC.

Company Details

Name: THE REAL ESTATE AUTHORITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2014 (11 years ago)
Entity Number: 4594559
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 56 VILLAS CIRCLE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY LEWIS DOS Process Agent 56 VILLAS CIRCLE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
GARY LEWIS Chief Executive Officer 56 VILLAS CIRCLE, MELVILLE, NY, United States, 11747

Licenses

Number Type End date
10311210181 CORPORATE BROKER 2026-02-07
10991216360 REAL ESTATE PRINCIPAL OFFICE No data
10401239731 REAL ESTATE SALESPERSON 2026-07-15

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 1 CROSS ISLAND PLAZA, SUITE 224, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 56 VILLAS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-12-08 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-18 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-18 2023-06-28 Address 1 CROSS ISLAND PLAZA, SUITE 224, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628004461 2023-06-28 BIENNIAL STATEMENT 2022-06-01
210902002864 2021-09-02 BIENNIAL STATEMENT 2021-09-02
140618010371 2014-06-18 CERTIFICATE OF INCORPORATION 2014-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6796168408 2021-02-11 0235 PPS 56 Villas Cir, Melville, NY, 11747-3059
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3059
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9584277401 2020-05-20 0235 PPP 56 villas circle, Melville, NY, 11747-3059
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3059
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10539.85
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State