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 (8 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

Links between entities

Type Company Name Company Number State
Headquarter of SEVILLE REAL ESTATE SERVICES INC., FLORIDA F25000001009 FLORIDA

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

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
2016-10-19 2023-05-16 Address 14 PUTNEY RD, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9932427210 2020-04-28 0202 PPP 92 S Central Avenue, HARTSDALE, NY, 10530-2301
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56459
Loan Approval Amount (current) 56459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-2301
Project Congressional District NY-16
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56789.25
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State