Search icon

CENTURY 21 AA REALTY OF LINDENHURST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY 21 AA REALTY OF LINDENHURST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1982 (43 years ago)
Entity Number: 783258
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 1596 STRAIGHT PATH, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTURY 21 AA REALTY OF LINDENHURST, INC. DOS Process Agent 1596 STRAIGHT PATH, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
FRANK DELL'ACCIO, JR. Chief Executive Officer 1596 STRAIGHT PATH, LINDENHURST, NY, United States, 11757

Licenses

Number Type End date
10301217245 ASSOCIATE BROKER 2025-02-13
10301214057 ASSOCIATE BROKER 2024-12-01
10311200096 CORPORATE BROKER 2025-04-30

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1992-12-23 2024-12-17 Address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1982-12-10 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-10 2024-12-17 Address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002521 2024-12-17 BIENNIAL STATEMENT 2024-12-17
230105000953 2023-01-05 BIENNIAL STATEMENT 2022-12-01
201214061246 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060479 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181210006294 2018-12-10 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

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:
45250.00
Total Face Value Of Loan:
45250.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$45,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,810.6
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $45,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State