Search icon

SYRACUSE REALTY GROUP, LLC

Company Details

Name: SYRACUSE REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2006 (19 years ago)
Entity Number: 3358934
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 106 SOUTH MAIN ST, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 106 SOUTH MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Licenses

Number Type End date
49AR1075432 LIMITED LIABILITY BROKER 2025-03-30
49CR0958147 LIMITED LIABILITY BROKER 2025-03-31
109907864 REAL ESTATE PRINCIPAL OFFICE No data
10401370965 REAL ESTATE SALESPERSON 2024-10-27
10401272963 REAL ESTATE SALESPERSON 2025-03-16
40HA1146329 REAL ESTATE SALESPERSON 2025-09-07
10401276062 REAL ESTATE SALESPERSON 2026-01-30
10401378475 REAL ESTATE SALESPERSON 2025-07-20
40MO1133389 REAL ESTATE SALESPERSON 2026-09-30

History

Start date End date Type Value
2008-05-16 2024-11-21 Address 106 SOUTH MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2007-02-21 2008-05-16 Address 4568 QUARRY POINTE CIRCLE, CLAY, NY, 13041, USA (Type of address: Service of Process)
2006-05-08 2007-02-21 Address 333 E ONONDAGA ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121001877 2024-11-21 BIENNIAL STATEMENT 2024-11-21
180503006987 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006478 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140502006255 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120509006460 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100604002101 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080516002439 2008-05-16 BIENNIAL STATEMENT 2008-05-01
070605000082 2007-06-05 CERTIFICATE OF PUBLICATION 2007-06-05
070221000562 2007-02-21 CERTIFICATE OF AMENDMENT 2007-02-21
060508000732 2006-05-08 ARTICLES OF ORGANIZATION 2006-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1922968302 2021-01-20 0248 PPS 106 S Main St, North Syracuse, NY, 13212-3141
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54467.7
Loan Approval Amount (current) 54467.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-3141
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54987.01
Forgiveness Paid Date 2022-01-11
6543207108 2020-04-14 0248 PPP 106 S MAIN ST, SYRACUSE, NY, 13212-3104
Loan Status Date 2021-08-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-3104
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37979.79
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State