Search icon

LUPO REALTY, LLC

Company Details

Name: LUPO REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373203
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 17 PECONIC AVENUE, MEDFORD, NY, United States, 11763

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QNB7 Obsolete Non-Manufacturer 2016-10-20 2024-03-10 2022-03-22 No data

Contact Information

POC JODY S. BRENNER
Phone +1 631-654-1341
Fax +1 631-654-2260
Address 676 E STARBUCK LN, FORT ANN, NY, 12827 5118, 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
THE LLC DOS Process Agent 17 PECONIC AVENUE, MEDFORD, NY, United States, 11763

Filings

Filing Number Date Filed Type Effective Date
221202000368 2022-12-02 BIENNIAL STATEMENT 2022-06-01
200604060362 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180726006201 2018-07-26 BIENNIAL STATEMENT 2018-06-01
160617006320 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140617006101 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120611006178 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100701002431 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080617002274 2008-06-17 BIENNIAL STATEMENT 2008-06-01
060915000224 2006-09-15 CERTIFICATE OF PUBLICATION 2006-09-15
060608000304 2006-06-08 ARTICLES OF ORGANIZATION 2006-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1939847105 2020-04-10 0248 PPP 676 E STARBUCK LN, FORT ANN, NY, 12827-5118
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT ANN, WASHINGTON, NY, 12827-5118
Project Congressional District NY-21
Number of Employees 2
NAICS code 111998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18227.84
Forgiveness Paid Date 2021-08-03
4753098706 2021-04-01 0235 PPS 17 Peconic Ave, Medford, NY, 11763-3201
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12425
Loan Approval Amount (current) 12425
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 Medford, SUFFOLK, NY, 11763-3201
Project Congressional District NY-02
Number of Employees 2
NAICS code 111940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12587.72
Forgiveness Paid Date 2022-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State