Search icon

REALTY MASTERS INTERNATIONAL INC

Company Details

Name: REALTY MASTERS INTERNATIONAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2014 (11 years ago)
Entity Number: 4611064
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 201 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Principal Address: 201 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OTTO E. LUGO Chief Executive Officer 201 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 201 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Licenses

Number Type End date
10301216425 ASSOCIATE BROKER 2026-07-01
30GU0838698 ASSOCIATE BROKER 2024-09-17
10311205015 CORPORATE BROKER 2024-09-23
10301219572 ASSOCIATE BROKER 2025-01-27
10301215894 ASSOCIATE BROKER 2026-03-01
30WI0117636 ASSOCIATE BROKER 2026-02-21
10391201694 REAL ESTATE BRANCH OFFICE 2025-09-29
10991217032 REAL ESTATE PRINCIPAL OFFICE No data
10401362476 REAL ESTATE SALESPERSON 2026-03-09
10401257367 REAL ESTATE SALESPERSON 2026-02-07

History

Start date End date Type Value
2021-06-07 2021-08-23 Address 201 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-06-07 2021-08-23 Address 201 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2014-07-23 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-23 2021-06-07 Address 510 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210823000759 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210607060730 2021-06-07 BIENNIAL STATEMENT 2020-07-01
140723010269 2014-07-23 CERTIFICATE OF INCORPORATION 2014-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9539367710 2020-05-01 0235 PPP 201 W Merrick Rd, Valley Stream, NY, 11580-5514
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5514
Project Congressional District NY-04
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6859.12
Forgiveness Paid Date 2021-04-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State