Search icon

SEVILLE REAL ESTATE SERVICES INC.

Headquarter

Company Details

Name: SEVILLE REAL ESTATE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2016 (9 years ago)
Entity Number: 5025505
ZIP code: 10505
County: Westchester
Place of Formation: New York
Principal Address: 75 Smith Ave, Unit B, Mount Kisco, NY, United States, 10549
Address: 14 Putney rd, Baldwin place, NY, United States, 10505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EILEEN RIVILIS DOS Process Agent 14 Putney rd, Baldwin place, NY, United States, 10505

Chief Executive Officer

Name Role Address
EILEEN RIVILIS Chief Executive Officer 75 SMITH AVE, UNIT B, MOUNT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
F25000001009
State:
FLORIDA

Licenses

Number Type End date
10311206923 CORPORATE BROKER 2025-02-28
10991224680 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 75 SMITH AVE, UNIT B, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2024-10-01 Address 75 SMITH AVE, UNIT B, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-10-01 Address 14 Putney Rd, Baldwin Place, NY, 10505, USA (Type of address: Service of Process)
2016-10-19 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001035537 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230516002699 2023-05-16 BIENNIAL STATEMENT 2022-10-01
161019010311 2016-10-19 CERTIFICATE OF INCORPORATION 2016-10-19

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:
56459.00
Total Face Value Of Loan:
56459.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56459
Current Approval Amount:
56459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56789.25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State