Search icon

MDDKC REALTY LLC

Company Details

Name: MDDKC REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2021 (4 years ago)
Entity Number: 6315416
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 19 Blue Heron Rd, nanuet, NY, United States, 10954

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 19 Blue Heron Rd, nanuet, NY, United States, 10954

Licenses

Number Type Date Last renew date End date Address Description
0524-24-24595 Alcohol sale 2024-08-12 2024-08-12 2024-11-10 37 Route 59, Nyack, New York, 10960 Temporary retail

History

Start date End date Type Value
2021-12-27 2024-12-04 Address 76 GEROW AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204000043 2024-12-04 BIENNIAL STATEMENT 2024-12-04
211227002111 2021-12-24 CERTIFICATE OF PUBLICATION 2021-12-24
211029001455 2021-10-29 ARTICLES OF ORGANIZATION 2021-10-29

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21073.88

Date of last update: 21 Mar 2025

Sources: New York Secretary of State