Search icon

STETSON REAL ESTATE, LLC

Company Details

Name: STETSON REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068613
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 565 Alda Road, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
STETSON REAL ESTATE, LLC DOS Process Agent 565 Alda Road, MAMARONECK, NY, United States, 10543

Licenses

Number Type End date
10301211027 ASSOCIATE BROKER 2025-04-12
49ST1129599 LIMITED LIABILITY BROKER 2026-08-02
109907204 REAL ESTATE PRINCIPAL OFFICE No data
10401354812 REAL ESTATE SALESPERSON 2025-07-30
10401366481 REAL ESTATE SALESPERSON 2026-06-13
40JA0984716 REAL ESTATE SALESPERSON 2025-05-07
40RO1133158 REAL ESTATE SALESPERSON 2024-10-27
10401376512 REAL ESTATE SALESPERSON 2025-05-12
10401274746 REAL ESTATE SALESPERSON 2025-06-13
10301211641 ASSOCIATE BROKER 2025-05-10

History

Start date End date Type Value
2023-11-28 2024-06-01 Address 565 Alda Road, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2006-08-11 2023-11-28 Address 1214 E BOSTONPOST ROAD, SUITE A, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2004-06-21 2006-08-11 Address 1214 EAST BOSTONPOST RD, UNIT SUITE A, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601034023 2024-06-01 BIENNIAL STATEMENT 2024-06-01
231128002045 2023-11-28 BIENNIAL STATEMENT 2022-06-01
120605007092 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100719002269 2010-07-19 BIENNIAL STATEMENT 2010-06-01
080711002357 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060811002250 2006-08-11 BIENNIAL STATEMENT 2006-06-01
040621000467 2004-06-21 ARTICLES OF ORGANIZATION 2004-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2443468607 2021-03-15 0202 PPS 565 Alda Rd, Mamaroneck, NY, 10543-4002
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44208.32
Loan Approval Amount (current) 44208.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-4002
Project Congressional District NY-16
Number of Employees 4
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44396.21
Forgiveness Paid Date 2021-08-20
4966117206 2020-04-27 0202 PPP 1214 East Boston Post Rd, Mamaroneck, NY, 10543
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23375
Loan Approval Amount (current) 23375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23526.78
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008902 Insurance 2020-10-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2020-10-23
Termination Date 2022-07-06
Date Issue Joined 2021-03-12
Section 1446
Sub Section IN
Status Terminated

Parties

Name STETSON REAL ESTATE, LLC
Role Plaintiff
Name SENTINEL INSURANCE COMP,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State