Search icon

STALLER ASSOCIATES REALTY INC.

Company Details

Name: STALLER ASSOCIATES REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2018 (7 years ago)
Entity Number: 5342583
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 1455 Veterans Hwy, Suite 201, Islandia, NY, United States, 11749
Principal Address: 1455 VETERANS HWY, SUITE 201, Islandia, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STALLER ASSOCIATES REALTY INC. DOS Process Agent 1455 Veterans Hwy, Suite 201, Islandia, NY, United States, 11749

Chief Executive Officer

Name Role Address
CARY F. STALLER Chief Executive Officer 1455 VETERANS HWY, SUITE 201, ISLANDIA, NY, United States, 11749

Form 5500 Series

Employer Identification Number (EIN):
830580704
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Type End date
10311207823 CORPORATE BROKER 2026-07-26
10301221436 ASSOCIATE BROKER 2026-07-04
10991228654 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-05-02 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-02 Address 1455 VETERANS HWY, SUITE 201, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2022-03-15 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-11 2024-05-02 Address 1455 VETERANS HWY, SUITE 201, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2018-05-16 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502004560 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220506002703 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200511060521 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180516000478 2018-05-16 CERTIFICATE OF INCORPORATION 2018-05-16

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
297822.50
Total Face Value Of Loan:
297822.50
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:
330652.00
Total Face Value Of Loan:
330652.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297822.5
Current Approval Amount:
297822.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
300552.54
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330652
Current Approval Amount:
330652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
333462.54

Court Cases

Court Case Summary

Filing Date:
2022-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STALLER ASSOCIATES REALTY INC.
Party Role:
Plaintiff
Party Name:
ARLONA LIMITED PARTNERS,
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State