Search icon

SANTOS REALTY GROUP, LLC

Headquarter

Company Details

Name: SANTOS REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2006 (19 years ago)
Entity Number: 3422835
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 168 IRVING AVENUE, SUITE 105, PORT CHESTER, NY, United States, 10573

Links between entities

Type Company Name Company Number State
Headquarter of SANTOS REALTY GROUP, LLC, CONNECTICUT 0876980 CONNECTICUT

DOS Process Agent

Name Role Address
SANTOS REALTY GROUP, LLC DOS Process Agent 168 IRVING AVENUE, SUITE 105, PORT CHESTER, NY, United States, 10573

Licenses

Number Type End date
10301214690 ASSOCIATE BROKER 2026-05-30
49SA1158855 LIMITED LIABILITY BROKER 2025-08-03
109904432 REAL ESTATE PRINCIPAL OFFICE No data
10401271856 REAL ESTATE SALESPERSON 2026-06-28
41BA1089674 REAL ESTATE SALESPERSON 2025-05-30
10401313259 REAL ESTATE SALESPERSON 2026-02-15

History

Start date End date Type Value
2014-12-11 2016-10-14 Address 168 IRVING AVE SUITE 105, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2006-10-11 2014-12-11 Address 151 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161014006196 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141211006478 2014-12-11 BIENNIAL STATEMENT 2014-10-01
121023006212 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101022002357 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081015002370 2008-10-15 BIENNIAL STATEMENT 2008-10-01
080520000049 2008-05-20 CERTIFICATE OF PUBLICATION 2008-05-20
061011000424 2006-10-11 ARTICLES OF ORGANIZATION 2006-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4801357406 2020-05-11 0202 PPP 140 Highland St Suite 1, PORT CHESTER, NY, 10573
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27076.3
Forgiveness Paid Date 2021-02-10
1157048506 2021-02-18 0202 PPS 140 Highland St Ste 1, Port Chester, NY, 10573-3379
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3486.65
Loan Approval Amount (current) 3486.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3379
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3505.25
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State