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

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
47707.00
Total Face Value Of Loan:
47707.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47707
Current Approval Amount:
47707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
48280.79

Court Cases

Court Case Summary

Filing Date:
1989-11-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State