Search icon

LEISURE LIVING REALTY, INC.

Company Details

Name: LEISURE LIVING REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1985 (40 years ago)
Entity Number: 984500
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 681 WHISKEY RD, RIDGE, NY, United States, 11961
Principal Address: 5 PONY TRAIL, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEISURE LIVING REALTY, INC. DOS Process Agent 681 WHISKEY RD, RIDGE, NY, United States, 11961

Chief Executive Officer

Name Role Address
LAURA RUHNKE Chief Executive Officer 681 WHISKEY RD, RIDGE, NY, United States, 11961

Licenses

Number Type End date
31RU0683206 CORPORATE BROKER 2025-07-17
10301223408 ASSOCIATE BROKER 2026-07-14
109935343 REAL ESTATE PRINCIPAL OFFICE No data
10401337440 REAL ESTATE SALESPERSON 2025-12-05
10401277120 REAL ESTATE SALESPERSON 2025-06-26
10401364534 REAL ESTATE SALESPERSON 2026-04-26
40SA0797794 REAL ESTATE SALESPERSON 2025-10-13

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2009-03-02 2024-11-07 Address 681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2009-03-02 2024-11-07 Address 681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Service of Process)
2001-04-05 2009-03-02 Address 681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)
2001-04-05 2009-03-02 Address 681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2001-04-05 2009-03-02 Address 681 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Service of Process)
1999-04-21 2001-04-05 Address 679 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Service of Process)
1999-04-21 2001-04-05 Address 679 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)
1999-04-21 2001-04-05 Address 679 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
1997-05-08 1999-04-21 Address 679 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241107002910 2024-11-07 BIENNIAL STATEMENT 2024-11-07
160205002025 2016-02-05 BIENNIAL STATEMENT 2015-03-01
110525002668 2011-05-25 BIENNIAL STATEMENT 2011-03-01
090302002958 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070402002869 2007-04-02 BIENNIAL STATEMENT 2007-03-01
030604002404 2003-06-04 BIENNIAL STATEMENT 2003-03-01
010405002357 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990421002310 1999-04-21 BIENNIAL STATEMENT 1999-03-01
970508002028 1997-05-08 BIENNIAL STATEMENT 1997-03-01
940729002091 1994-07-29 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4604617304 2020-04-29 0235 PPP 681 whiskey road, ridge, NY, 11961
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28695
Loan Approval Amount (current) 28695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ridge, SUFFOLK, NY, 11961-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29095.93
Forgiveness Paid Date 2021-09-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State