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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
4800.00
Total Face Value Of Loan:
4800.00
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:
4600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4800
Current Approval Amount:
4800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4854.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State