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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6859.12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State