Search icon

GUARDIAN REALTY CENTER, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1275861
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
78QF4
UEI Expiration Date:
2015-10-14

Business Information

Division Name:
GUARDIAN REALTY CENTER
Activation Date:
2014-10-16
Initial Registration Date:
2014-09-16

Commercial and government entity program

CAGE number:
78QF4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JOANN PERNA

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
15032.00
Total Face Value Of Loan:
15032.00
Date:
2020-06-10
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:
15032.92
Total Face Value Of Loan:
15032.92
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

Trademarks Section

Serial Number:
88270845
Mark:
DIAMOND LISTING TEAM REAL ESTATE
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-01-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DIAMOND LISTING TEAM REAL ESTATE

Goods And Services

For:
Real estate agency services; Commercial and residential real estate agency services; Residential real estate agency services
First Use:
2018-11-01
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,032
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,134.55
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $15,032
Jobs Reported:
1
Initial Approval Amount:
$15,032.92
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,032.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,185.31
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $15,032.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State