Search icon

PIUS REALTY, LTD.

Company Details

Name: PIUS REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1978 (47 years ago)
Entity Number: 499652
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 794 Fort Salonga Rd., Northport, NY, United States, 11768
Principal Address: 794 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA M. PIUS Chief Executive Officer 794 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
PIUS REALTY, LTD. DOS Process Agent 794 Fort Salonga Rd., Northport, NY, United States, 11768

Licenses

Number Type End date
10301222843 ASSOCIATE BROKER 2025-11-20
10311208910 CORPORATE BROKER 2026-09-14
109900222 REAL ESTATE PRINCIPAL OFFICE No data
10401350951 REAL ESTATE SALESPERSON 2025-03-29
40DA1068173 REAL ESTATE SALESPERSON 2025-05-06
10401322260 REAL ESTATE SALESPERSON 2025-01-15

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 794 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 794 FORT SALONGA ROAD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-07-03 Address 794 FORT SALONGA ROAD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Service of Process)
2012-08-02 2020-07-14 Address 794 FORT SALONGA ROAD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Service of Process)
2012-08-02 2024-07-03 Address 794 FORT SALONGA ROAD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Chief Executive Officer)
1996-07-17 2012-08-02 Address 794 FORT SALONGA RD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Principal Executive Office)
1996-07-17 2012-08-02 Address 794 FORT SALONGA RD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Chief Executive Officer)
1996-07-17 2012-08-02 Address 794 FORT SALONGA RD, NORTHPORT, NY, 11768, 3151, USA (Type of address: Service of Process)
1994-12-21 1996-07-17 Address 794 FORT SALONGA ROAD, NEW YORK STATE ROUTE 25-A, NORTHPORT, NY, 11768, 3151, USA (Type of address: Service of Process)
1993-04-02 1994-12-21 Address 434 EAST MAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002380 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220818001796 2022-08-18 BIENNIAL STATEMENT 2022-07-01
200714060309 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180709006565 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160701007020 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140716006288 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120802002472 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100716002938 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080716002196 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060619003335 2006-06-19 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3918767410 2020-05-08 0235 PPP 794 Fort Salonga Road, Northport, NY, 11768
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47707
Loan Approval Amount (current) 47707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 48280.79
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8903673 Civil Rights Accommodations 1989-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-01
Termination Date 1990-02-27
Section 3601

Parties

Name COMMUNITY HOUSING
Role Plaintiff
Name PIUS REALTY, LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State