Search icon

LOVE FIRST REALTY INC.

Company Details

Name: LOVE FIRST REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2016 (8 years ago)
Entity Number: 5043266
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 417 MYRTLE AVE #6, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELMA ALLSOP DOS Process Agent 417 MYRTLE AVE #6, BROOKLYN, NY, United States, 11205

Licenses

Number Type End date
10311206776 CORPORATE BROKER 2025-01-23
10301211362 ASSOCIATE BROKER 2025-04-10
10991224105 REAL ESTATE PRINCIPAL OFFICE No data
10401376627 REAL ESTATE SALESPERSON 2025-05-16
10401388087 REAL ESTATE SALESPERSON 2026-07-16

Filings

Filing Number Date Filed Type Effective Date
161125010050 2016-11-25 CERTIFICATE OF INCORPORATION 2016-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4712627402 2020-05-11 0202 PPP 44 COURT ST STE 909, BROOKLYN, NY, 11201-4413
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7913
Loan Approval Amount (current) 37361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-4413
Project Congressional District NY-10
Number of Employees 5
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37704.93
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State