Search icon

PAVIA REAL ESTATE SERVICES, LLC

Company Details

Name: PAVIA REAL ESTATE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3489875
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 5 OXFORD RD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
PAVIA REAL ESTATE SERVICES DOS Process Agent 5 OXFORD RD, NEW HARTFORD, NY, United States, 13413

Licenses

Number Type End date
30AG0873445 ASSOCIATE BROKER 2024-11-26
10301221823 ASSOCIATE BROKER 2024-11-02
10301208997 ASSOCIATE BROKER 2025-09-14
10301217695 ASSOCIATE BROKER 2025-05-23
49PA1151344 LIMITED LIABILITY BROKER 2025-04-18
10301205425 ASSOCIATE BROKER 2024-10-17
30SN0789449 ASSOCIATE BROKER 2025-11-13
10301220595 ASSOCIATE BROKER 2025-10-27
10491212136 LIMITED LIABILITY BROKER 2025-01-12
10301219643 ASSOCIATE BROKER 2025-01-03

History

Start date End date Type Value
2024-07-08 2025-03-04 Address 5 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2011-03-25 2024-07-08 Address 5 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2007-03-15 2011-03-25 Address 13 AUGUSTA DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000614 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240708000172 2024-07-08 BIENNIAL STATEMENT 2024-07-08
190318060274 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170308006573 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150305006414 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130306006035 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110325002819 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090311002203 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070628000676 2007-06-28 CERTIFICATE OF PUBLICATION 2007-06-28
070315000673 2007-03-15 ARTICLES OF ORGANIZATION 2007-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8432238403 2021-02-13 0248 PPS 5 Oxford Rd, New Hartford, NY, 13413-2608
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49607
Loan Approval Amount (current) 49607
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-2608
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49914.16
Forgiveness Paid Date 2021-10-04
9299037008 2020-04-09 0248 PPP 5 oxford rd, NEW HARTFORD, NY, 13413-2608
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2608
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44402.63
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State