Search icon

MONIESWORTH REALTY LLC

Company Details

Name: MONIESWORTH REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2015 (10 years ago)
Entity Number: 4724230
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 1933 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
GERALDINE A. RUBY Agent 1933 ROUTE 52, HOPEWELL JUNCTION, NY, 12533

DOS Process Agent

Name Role Address
MONIESWORTH REALTY LLC DOS Process Agent 1933 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Licenses

Number Type End date
10491207048 LIMITED LIABILITY BROKER 2025-02-16
10301219260 ASSOCIATE BROKER 2024-09-13
10301201689 ASSOCIATE BROKER 2026-06-29

History

Start date End date Type Value
2015-03-12 2023-03-30 Address 1933 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent)
2015-03-12 2023-03-30 Address 1933 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330002213 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210506061155 2021-05-06 BIENNIAL STATEMENT 2021-03-01
210506062648 2021-05-06 BIENNIAL STATEMENT 2021-03-01
190312060094 2019-03-12 BIENNIAL STATEMENT 2019-03-01
180912006029 2018-09-12 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State