Search icon

STATEWIDE REALTY LLC

Company Details

Name: STATEWIDE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3371795
ZIP code: 10506
County: New York
Place of Formation: New York
Address: 568 GUARD HILL ROAD, BEDFORD, NY, United States, 10506

Agent

Name Role Address
MICHAEL ROSSI Agent 44 LOOP RD, BEDFORD, NY, 10506

DOS Process Agent

Name Role Address
C/O MICHAEL ROSSI DOS Process Agent 568 GUARD HILL ROAD, BEDFORD, NY, United States, 10506

Licenses

Number Type End date
30CA0698757 ASSOCIATE BROKER 2026-03-25
49RO1127049 LIMITED LIABILITY BROKER 2024-10-09
10301220485 ASSOCIATE BROKER 2025-04-28
109907019 REAL ESTATE PRINCIPAL OFFICE No data
10401284527 REAL ESTATE SALESPERSON 2026-01-25
40WI1119311 REAL ESTATE SALESPERSON 2026-05-08
10401259249 REAL ESTATE SALESPERSON 2026-01-22
10401348630 REAL ESTATE SALESPERSON 2025-01-27
10401359391 REAL ESTATE SALESPERSON 2025-11-30
10401215066 REAL ESTATE SALESPERSON 2025-09-01

History

Start date End date Type Value
2009-02-17 2018-06-04 Address 44 LOOP RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2006-06-06 2014-01-10 Address 100 SEMINARY ROAD, BEDFORD, NY, 10506, USA (Type of address: Registered Agent)
2006-06-06 2009-02-17 Address 100 SEMINARY ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604008538 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140620006367 2014-06-20 BIENNIAL STATEMENT 2014-06-01
140110000289 2014-01-10 CERTIFICATE OF CHANGE 2014-01-10
120717002792 2012-07-17 BIENNIAL STATEMENT 2012-06-01
101028002169 2010-10-28 BIENNIAL STATEMENT 2010-06-01
090217002085 2009-02-17 BIENNIAL STATEMENT 2008-06-01
070220000241 2007-02-20 CERTIFICATE OF PUBLICATION 2007-02-20
060606000196 2006-06-06 ARTICLES OF ORGANIZATION 2006-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929567209 2020-04-15 0202 PPP 568 Guard Hill Road, Bedford, NY, 10506
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10950
Loan Approval Amount (current) 10950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11052.3
Forgiveness Paid Date 2021-04-01
3649978607 2021-03-17 0202 PPS 568 Guard Hill Rd, Bedford, NY, 10506-1040
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25882.5
Loan Approval Amount (current) 25882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1040
Project Congressional District NY-17
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 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26010.85
Forgiveness Paid Date 2021-09-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State