Search icon

SANTOS REALTY GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0876980
State:
CONNECTICUT
CONNECTICUT profile:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
3486.65
Total Face Value Of Loan:
3486.65
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47600.00
Total Face Value Of Loan:
145500.00
Date:
2020-05-11
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:
30600.00
Total Face Value Of Loan:
30600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,600
Date Approved:
2020-05-11
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,076.3
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $22,950
Utilities: $3,825
Rent: $3,825
Jobs Reported:
1
Initial Approval Amount:
$3,486.65
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,486.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,505.25
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $3,484.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State