Search icon

LAGADAKIA REALTY CORP.

Company Details

Name: LAGADAKIA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1985 (40 years ago)
Entity Number: 987810
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 296-4TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER DILIS Chief Executive Officer 296-4TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
PETER DILIS DOS Process Agent 296-4TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2001-05-29 2013-01-30 Address 481 81ST ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2001-05-29 2013-01-30 Address PO BOX 280-275, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2001-05-29 2013-01-30 Address PO BOX 280-275, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1993-08-04 2001-05-29 Address 8620 NARROWS AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-08-04 2001-05-29 Address 951 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-08-04 2001-05-29 Address 951 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1985-04-09 1993-08-04 Address 951 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060278 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190417060064 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170420006148 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150401006701 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130410006073 2013-04-10 BIENNIAL STATEMENT 2013-04-01
130130002146 2013-01-30 BIENNIAL STATEMENT 2011-04-01
030416002589 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010529002294 2001-05-29 BIENNIAL STATEMENT 2001-04-01
990520002180 1999-05-20 BIENNIAL STATEMENT 1999-04-01
970811002178 1997-08-11 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3900517810 2020-05-27 0202 PPP PO BOX 280-275 DYKER HEIGHTS STATION, BROOKLYN, NY, 11228
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4854.84
Forgiveness Paid Date 2021-07-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State