Search icon

S&R REALTY SERVICES INC.

Company Details

Name: S&R REALTY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2018 (6 years ago)
Entity Number: 5445226
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 11 Oakwood Dr, Lloyd Harbor, NY, United States, 11743

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
ROB SCHETTY Agent 11 OAKWOOD DR., LLOYD HARBOR, NY, 11743

DOS Process Agent

Name Role Address
S&R REALTY SERVICES INC. DOS Process Agent 11 Oakwood Dr, Lloyd Harbor, NY, United States, 11743

Chief Executive Officer

Name Role Address
SHALINI SCHETTY Chief Executive Officer 11 OAKWOOD DR, LLOYD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2024-11-02 2024-11-02 Address 11 OAKWOOD DR, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-10-29 2024-11-02 Address 11 Oakwood Dr, Lloyd Harbor, NY, 11743, USA (Type of address: Service of Process)
2023-10-29 2024-11-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-10-29 2024-11-02 Address 11 OAKWOOD DR, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-10-29 2024-11-02 Address 11 OAKWOOD DR., LLOYD HARBOR, NY, 11743, USA (Type of address: Registered Agent)
2018-11-19 2023-10-29 Address 11 OAKWOOD DR., LLOYD HARBOR, NY, 11743, USA (Type of address: Service of Process)
2018-11-19 2023-10-29 Address 11 OAKWOOD DR., LLOYD HARBOR, NY, 11743, USA (Type of address: Registered Agent)
2018-11-19 2023-10-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241102000589 2024-11-02 BIENNIAL STATEMENT 2024-11-02
231029000128 2023-10-29 BIENNIAL STATEMENT 2022-11-01
181119010052 2018-11-19 CERTIFICATE OF INCORPORATION 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1337848507 2021-02-18 0235 PPS 11 Oakwood Dr, Lloyd Harbor, NY, 11743-9748
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 Lloyd Harbor, SUFFOLK, NY, 11743-9748
Project Congressional District NY-01
Number of Employees 1
NAICS code 531390
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 9450
Forgiveness Paid Date 2021-12-09
9022887307 2020-05-01 0235 PPP 11 OAKWOOD DR, LLOYD HARBOR, NY, 11743-9748
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 LLOYD HARBOR, SUFFOLK, NY, 11743-9748
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race White
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 9456.93
Forgiveness Paid Date 2021-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State