Search icon

GUARDIAN REALTY CENTER, LLC

Headquarter

Company Details

Name: GUARDIAN REALTY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335345
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 935 SOUTH LAKE BLVD, UNIT #4, MAHOPAC, NY, United States, 10541

Links between entities

Type Company Name Company Number State
Headquarter of GUARDIAN REALTY CENTER, LLC, CONNECTICUT 1275861 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78QF4 Active Non-Manufacturer 2014-10-16 2024-03-02 No data No data

Contact Information

POC JOANN PERNA
Phone +1 845-661-1339
Fax +1 845-603-6304
Address 559 RT 6N UNIT 3, MAHOPAC, NY, 10541 4778, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GUARDIAN REALTY CENTER, LLC DOS Process Agent 935 SOUTH LAKE BLVD, UNIT #4, MAHOPAC, NY, United States, 10541

Licenses

Number Type End date
49PE1108122 LIMITED LIABILITY BROKER 2026-03-16
109928955 REAL ESTATE PRINCIPAL OFFICE No data
40AD1036399 REAL ESTATE SALESPERSON 2026-09-22
40LU0920185 REAL ESTATE SALESPERSON 2024-11-15
40GI0956614 REAL ESTATE SALESPERSON 2025-08-10
10401247973 REAL ESTATE SALESPERSON 2025-04-02
10401323366 REAL ESTATE SALESPERSON 2024-11-08

History

Start date End date Type Value
2016-01-05 2024-02-05 Address 935 SOUTH LAKE BLVD, UNIT #4, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2010-03-31 2016-01-05 Address 160 C BRYANTPOND RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2006-03-17 2010-03-31 Address 18 STEINER DR, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004440 2024-02-05 BIENNIAL STATEMENT 2024-02-05
211218000264 2021-12-18 BIENNIAL STATEMENT 2021-12-18
160105000822 2016-01-05 CERTIFICATE OF CHANGE 2016-01-05
120501002569 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100331002244 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080228002495 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060317000105 2006-03-17 ARTICLES OF ORGANIZATION 2006-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8440028301 2021-01-29 0202 PPS 935 S Lake Blvd Unit # Unit 4, Mahopac, NY, 10541-3218
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15032
Loan Approval Amount (current) 15032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-3218
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15134.55
Forgiveness Paid Date 2021-11-16
1379887902 2020-06-10 0202 PPP 925 Lake Blvd., MAHOPAC, NY, 10541
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15032.92
Loan Approval Amount (current) 15032.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15185.31
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State