Search icon

ONE11 REALTY, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ONE11 REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2016
Business ALEI: 1209898
Business address: 45 SOUNDVIEW AVE APT 1, STAMFORD, CT, 06902, US
Mailing address: 45 SOUNDVIEW AVE APT 1, STAMFORD, CT, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 111
E-Mail: JLPOLO2021@GMAIL.COM
E-Mail: jean-paul.jean-louis@one11realty.com

Links between entities

Type Company Name Company Number State
Headquarter of ONE11 REALTY, INC., NEW YORK 5357737 NEW YORK
Headquarter of ONE11 REALTY, INC., FLORIDA F17000003945 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DS24EECSC931 2020-11-27 56 TAYLOR AVE # 1, NORWALK, CT, 06854, 2043, USA 56 TAYLOR AVE, NORWALK, CT, 06854, USA

Business Information

URL www.one11realty.com
Division Name ONE 11 REALTY INC
Division Number 111
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2019-12-11
Initial Registration Date 2019-11-28
Entity Start Date 2016-06-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531210, 531311, 531312, 531390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEAN-PAUL M JEAN-LOUIS
Address 56 TAYLOR AVE, NORWALK, CT, 06854, USA
Government Business
Title PRIMARY POC
Name JEAN-PAUL M JEAN-LOUIS
Address 56 TAYLOR AVE, NORWALK, CT, 06854, USA
Past Performance Information not Available

Agent

Name Role
INTEGRAL SERVICES LLC Agent

Officer

Name Role Business address E-Mail Residence address
JEAN-PAUL JEAN-LOUIS Officer 45 SOUNDVIEW AVE APT 1, STAMFORD, CT, 06902, United States jean-paul.jean-louis@one11realty.com 111 OAKLEAF, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013173616 2024-11-19 2024-11-19 Reinstatement Certificate of Reinstatement -
BF-0011927975 2023-08-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011801395 2023-05-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006151460 2018-04-03 - Annual Report Annual Report 2017
0005855233 2017-06-02 2017-06-02 First Report Organization and First Report -
0005594870 2016-06-30 2016-06-30 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929508109 2020-07-20 0156 PPP 56 TAYLOR AVE, NORWALK, CT, 06854-2043
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300
Loan Approval Amount (current) 300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-2043
Project Congressional District CT-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information