Search icon

BRIANTE REALTY GROUP, LLC

Headquarter

Company Details

Name: BRIANTE REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2003 (22 years ago)
Entity Number: 2911230
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 12 HILDACAR LANE, CARMEL, NY, United States, 10512

Links between entities

Type Company Name Company Number State
Headquarter of BRIANTE REALTY GROUP, LLC, CONNECTICUT 1280561 CONNECTICUT

DOS Process Agent

Name Role Address
BRIANTE REALTY GROUP, LLC DOS Process Agent 12 HILDACAR LANE, CARMEL, NY, United States, 10512

Licenses

Number Type End date
10491201787 LIMITED LIABILITY BROKER 2024-11-21
30CA0656993 ASSOCIATE BROKER 2026-03-22
10301221719 ASSOCIATE BROKER 2024-10-03
30LO0859356 ASSOCIATE BROKER 2026-01-15
30PR0948632 ASSOCIATE BROKER 2026-02-15
10991206872 REAL ESTATE PRINCIPAL OFFICE No data
10401324907 REAL ESTATE SALESPERSON 2025-01-02
10401269055 REAL ESTATE SALESPERSON 2024-11-17
10401328656 REAL ESTATE SALESPERSON 2025-04-08
40MA1150798 REAL ESTATE SALESPERSON 2025-10-09

History

Start date End date Type Value
2010-10-07 2010-10-12 Name THE REALTY SOURCE, LLC
2010-09-13 2010-10-07 Name COUNTRY ESTATES REALTY, LLC
2010-08-11 2010-09-13 Name BRIANTE REALTY GROUP, LLC
2010-08-11 2023-09-21 Address 12 HILDACAR LANE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2003-05-27 2010-08-11 Name SMS PROPERTIES, LLC
2003-05-27 2010-08-11 Address 41 GLENEIDA RIDGE ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921004569 2023-09-21 BIENNIAL STATEMENT 2023-05-01
140908000955 2014-09-08 CERTIFICATE OF PUBLICATION 2014-09-08
101012000529 2010-10-12 CERTIFICATE OF AMENDMENT 2010-10-12
101007000001 2010-10-07 CERTIFICATE OF AMENDMENT 2010-10-07
100913000255 2010-09-13 CERTIFICATE OF AMENDMENT 2010-09-13
100811000818 2010-08-11 CERTIFICATE OF AMENDMENT 2010-08-11
070509002239 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050531002236 2005-05-31 BIENNIAL STATEMENT 2005-05-01
030527000174 2003-05-27 ARTICLES OF ORGANIZATION 2003-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4573297202 2020-04-27 0202 PPP 16 Fair Street, Carmel Hamlet, NY, 10512
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel Hamlet, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20947.33
Forgiveness Paid Date 2021-02-02
5003278609 2021-03-20 0202 PPS 16 Fair St, Carmel, NY, 10512-1302
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-1302
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20888.71
Forgiveness Paid Date 2021-07-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State