Search icon

WELCH GROUP REALTY, LLC

Company Details

Name: WELCH GROUP REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516600
ZIP code: 12822
County: Saratoga
Place of Formation: New York
Address: 218 PALMER AVENUE, CORINTH, NY, United States, 12822

DOS Process Agent

Name Role Address
THOMAS J. WELCH DOS Process Agent 218 PALMER AVENUE, CORINTH, NY, United States, 12822

Licenses

Number Type End date
10491209811 LIMITED LIABILITY BROKER 2026-01-21
10301218574 ASSOCIATE BROKER 2025-11-07
109911060 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
130531006090 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110531003209 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090504002301 2009-05-04 BIENNIAL STATEMENT 2009-05-01
071101000121 2007-11-01 CERTIFICATE OF PUBLICATION 2007-11-01
070511000980 2007-05-11 ARTICLES OF ORGANIZATION 2007-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9429707301 2020-05-02 0248 PPP 218 Palmer Ave., Corinth, NY, 12822
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4862
Loan Approval Amount (current) 4862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corinth, SARATOGA, NY, 12822-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4916.83
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State