Search icon

1395 REALTY GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 1395 REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2015 (10 years ago)
Entity Number: 4755947
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 19 WEST 45th STREET, STE. 301, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 WEST 45th STREET, STE. 301, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-05-08 2023-05-01 Address 175 GREAT NECK RD., STE. 307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000499 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220609000956 2022-06-09 BIENNIAL STATEMENT 2021-05-01
151106000692 2015-11-06 CERTIFICATE OF PUBLICATION 2015-11-06
150624000707 2015-06-24 CERTIFICATE OF AMENDMENT 2015-06-24
150508010230 2015-05-08 ARTICLES OF ORGANIZATION 2015-05-08

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
1507.00
Total Face Value Of Loan:
1507.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1507
Current Approval Amount:
1507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1524.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State