Search icon

FOUR CROSSINGS REALTY, LLC

Company Details

Name: FOUR CROSSINGS REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2015 (10 years ago)
Entity Number: 4687246
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 70 MARGARET AVE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
C/O FRED FARBMAN DOS Process Agent 70 MARGARET AVE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2015-01-02 2017-02-23 Address 182 BRIARWOOD CROSSING, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060247 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060136 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170223006020 2017-02-23 BIENNIAL STATEMENT 2017-01-01
150604000171 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
150102010127 2015-01-02 ARTICLES OF ORGANIZATION 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089667303 2020-04-29 0235 PPP 182 BRIARWOOD CROSSING, LAWRENCE, NY, 11559
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32719.04
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State