Search icon

MARTHA GREENE REAL ESTATE LLC

Company Details

Name: MARTHA GREENE REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2221739
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: PO BOX 383, MONTAUK, NY, United States, 11954

Agent

Name Role Address
IRENE D'AGOSTINO Agent 6 SOUTH ETNA AVENUE, MONTAUK, NY, 11954

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 383, MONTAUK, NY, United States, 11954

Licenses

Number Type End date
10301219701 ASSOCIATE BROKER 2025-01-26
10491210592 LIMITED LIABILITY BROKER 2025-01-26
10391201080 REAL ESTATE BRANCH OFFICE 2025-04-06
109937620 REAL ESTATE PRINCIPAL OFFICE No data
10401322397 REAL ESTATE SALESPERSON 2024-10-11
10401238389 REAL ESTATE SALESPERSON 2026-04-23
40GR0963971 REAL ESTATE SALESPERSON 2025-05-01
40NE0947988 REAL ESTATE SALESPERSON 2026-03-26
10401283956 REAL ESTATE SALESPERSON 2026-01-10
10401323575 REAL ESTATE SALESPERSON 2025-02-15

History

Start date End date Type Value
1998-01-27 2002-02-28 Address 6 SOUTH ETNA AVENUE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200117060015 2020-01-17 BIENNIAL STATEMENT 2020-01-01
180108006334 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160112006168 2016-01-12 BIENNIAL STATEMENT 2016-01-01
140113006297 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120214002209 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100125002698 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080104002480 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060103002162 2006-01-03 BIENNIAL STATEMENT 2006-01-01
031230002350 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020228002288 2002-02-28 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570127309 2020-05-01 0235 PPP 63 CARL FISHER PLAZA, MONTAUK, NY, 11954
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18535
Loan Approval Amount (current) 18535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18748.28
Forgiveness Paid Date 2021-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State