Search icon

KARTSONIS REALTY LLC

Company Details

Name: KARTSONIS REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2004 (20 years ago)
Entity Number: 3137076
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 42-21 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42-21 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Filings

Filing Number Date Filed Type Effective Date
091209000513 2009-12-09 CERTIFICATE OF AMENDMENT 2009-12-09
050713000161 2005-07-13 AFFIDAVIT OF PUBLICATION 2005-07-13
050713000162 2005-07-13 AFFIDAVIT OF PUBLICATION 2005-07-13
041213001021 2004-12-13 ARTICLES OF ORGANIZATION 2004-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3512658408 2021-02-05 0202 PPP 3116 30th Ave Ste 304, Astoria, NY, 11102-1545
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8557
Loan Approval Amount (current) 8557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1545
Project Congressional District NY-14
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8649.84
Forgiveness Paid Date 2022-03-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State