Search icon

NASTRI REAL ESTATE LLC

Company Details

Name: NASTRI REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2005 (19 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
10401354092 REAL ESTATE SALESPERSON 2025-07-01
10401325598 REAL ESTATE SALESPERSON 2025-01-13
10401347360 REAL ESTATE SALESPERSON 2024-12-21
10401315105 REAL ESTATE SALESPERSON 2026-04-04
10401248627 REAL ESTATE SALESPERSON 2025-04-18
40CA1098477 REAL ESTATE SALESPERSON 2026-01-11
40KH1043985 REAL ESTATE SALESPERSON 2024-11-22

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
131227006050 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120111002863 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091210002407 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071224002540 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060630000113 2006-06-30 CERTIFICATE OF AMENDMENT 2006-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6437638503 2021-03-03 0248 PPS 5701 Enterprise Pkwy, East Syracuse, NY, 13057-2905
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41722
Loan Approval Amount (current) 41722
Undisbursed Amount 0
Franchise Name Keller Williams Market Center License Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2905
Project Congressional District NY-22
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41898.03
Forgiveness Paid Date 2021-08-09
1644477202 2020-04-15 0248 PPP 5701 Enterprise Parkway, East Syracuse, NY, 13057
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51157.69
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State