Search icon

CONNIE PROFACI REALTY, LLC

Company Details

Name: CONNIE PROFACI REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2000 (25 years ago)
Entity Number: 2459631
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 40 New Dorp Lane, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
CONNIE PROFACI REALTY DOS Process Agent 40 New Dorp Lane, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type End date
30DE0539539 ASSOCIATE BROKER 2025-10-19
10301220381 ASSOCIATE BROKER 2025-08-16
10301204835 ASSOCIATE BROKER 2026-04-13
49PR1015983 LIMITED LIABILITY BROKER 2026-05-05
109921228 REAL ESTATE PRINCIPAL OFFICE No data
10401308785 REAL ESTATE SALESPERSON 2025-10-06
40CA0950656 REAL ESTATE SALESPERSON 2026-04-30
10401371758 REAL ESTATE SALESPERSON 2024-11-24
40CR1164762 REAL ESTATE SALESPERSON 2025-08-01
10401225743 REAL ESTATE SALESPERSON 2024-11-08

History

Start date End date Type Value
2001-12-19 2024-09-03 Address 2487 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2000-01-10 2001-12-19 Address 2487 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005065 2024-09-03 BIENNIAL STATEMENT 2024-09-03
040202002286 2004-02-02 BIENNIAL STATEMENT 2004-01-01
011219002341 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000728000064 2000-07-28 AFFIDAVIT OF PUBLICATION 2000-07-28
000501000390 2000-05-01 AFFIDAVIT OF PUBLICATION 2000-05-01
000110000529 2000-01-10 ARTICLES OF ORGANIZATION 2000-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5623378801 2021-04-18 0202 PPS 40 New Dorp Ln, Staten Island, NY, 10306-2325
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16645
Loan Approval Amount (current) 16645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2325
Project Congressional District NY-11
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 16736.98
Forgiveness Paid Date 2021-11-10
8773137301 2020-05-01 0202 PPP 40 New Dorp Lane, STATEN ISLAND, NY, 10306-2325
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20784
Loan Approval Amount (current) 20784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-2325
Project Congressional District NY-11
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21054.45
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State