Search icon

INTRUST INVESTMENT REALTY, LLC

Company Details

Name: INTRUST INVESTMENT REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 1998 (27 years ago)
Entity Number: 2239972
ZIP code: 10020
County: New York
Place of Formation: New York
Address: JEAN LAVANTURE, 1 ROCKEFELLER PLAZA FLR #10, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent JEAN LAVANTURE, 1 ROCKEFELLER PLAZA FLR #10, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1998-03-18 2014-09-19 Address SUITE 8043, 1 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140919002027 2014-09-19 BIENNIAL STATEMENT 2014-03-01
980331000460 1998-03-31 CERTIFICATE OF AMENDMENT 1998-03-31
980318000411 1998-03-18 ARTICLES OF ORGANIZATION 1998-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666448103 2020-07-10 0202 PPP 211 MANORVILLE RD, SAUGERTIES, NY, 12477-3641
Loan Status Date 2023-07-11
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1354112
Loan Approval Amount (current) 1354112
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-3641
Project Congressional District NY-19
Number of Employees 65
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State