Search icon

REALE PROPERTY GROUP LLC

Company Details

Name: REALE PROPERTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2018 (7 years ago)
Entity Number: 5294994
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 300 wheeler road suite 202, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
REALE PROPERTY GROUP LLC DOS Process Agent 300 wheeler road suite 202, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2018-02-28 2021-06-23 Address 6 HOME COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110004214 2023-01-10 BIENNIAL STATEMENT 2022-02-01
210623001405 2021-06-18 CERTIFICATE OF CHANGE BY ENTITY 2021-06-18
180516000395 2018-05-16 CERTIFICATE OF PUBLICATION 2018-05-16
180228000430 2018-02-28 ARTICLES OF ORGANIZATION 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1344618408 2021-02-01 0235 PPP 300, HAUPPAUGE, NY, 11788
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State