Search icon

NASTRI REAL ESTATE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NASTRI REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2005 (20 years ago)
Entity Number: 3287736
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5701 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
NASTRI REAL ESTATE LLC DOS Process Agent 5701 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, United States, 13057

Licenses

Number Type End date
37NA0504407 TRADENAME BROKER 2024-12-31
109940147 REAL ESTATE PRINCIPAL OFFICE No data
10401375497 REAL ESTATE SALESPERSON 2025-04-10

History

Start date End date Type Value
2017-12-07 2023-12-04 Address 5701 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2012-01-11 2017-12-07 Address 6872 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2005-12-01 2012-01-11 Address 2501 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001069 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211201001070 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191204061055 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171207006447 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151201006862 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41722.00
Total Face Value Of Loan:
41722.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50800.00
Total Face Value Of Loan:
50800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,722
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,898.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $41,722
Jobs Reported:
3
Initial Approval Amount:
$50,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,157.69
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $26,254
Utilities: $2,032
Mortgage Interest: $0
Rent: $21,252
Refinance EIDL: $0
Healthcare: $1262
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State