Search icon

REMI REALTY LLC

Company Details

Name: REMI REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2019 (6 years ago)
Entity Number: 5520466
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 78a hilltop drive, SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
andrew-paul salvatore ragusa Agent 78a hilltop drive, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 78a hilltop drive, SMITHTOWN, NY, United States, 11787

Licenses

Number Type End date
10491209342 LIMITED LIABILITY BROKER 2025-07-02
10991230978 REAL ESTATE PRINCIPAL OFFICE No data
10401275325 REAL ESTATE SALESPERSON 2025-05-12
10401377730 REAL ESTATE SALESPERSON 2025-06-26
10401367586 REAL ESTATE SALESPERSON 2026-07-13
10301209507 ASSOCIATE BROKER 2024-11-29
10391203283 REAL ESTATE BRANCH OFFICE 2026-11-25
10401341372 REAL ESTATE SALESPERSON 2026-05-12

History

Start date End date Type Value
2023-11-20 2025-03-01 Address 78a hilltop drive, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2023-11-20 2025-03-01 Address 78a hilltop drive, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2023-11-13 2023-11-20 Address 78a hilltop drive, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2023-11-13 2023-11-20 Address 78a hilltop drive, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2019-03-25 2023-11-13 Address 1825 76TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301017724 2025-03-01 BIENNIAL STATEMENT 2025-03-01
231120003193 2023-11-20 BIENNIAL STATEMENT 2023-03-01
231113000851 2022-08-08 CERTIFICATE OF CHANGE BY ENTITY 2022-08-08
190806000439 2019-08-06 CERTIFICATE OF PUBLICATION 2019-08-06
190325010459 2019-03-25 ARTICLES OF ORGANIZATION 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1423217909 2020-06-10 0235 PPP 255 Executive Drive Suite 410, Plainview, NY, 11803-1704
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9461.8
Loan Approval Amount (current) 9461.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Plainview, NASSAU, NY, 11803-1704
Project Congressional District NY-03
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9563.25
Forgiveness Paid Date 2021-08-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State