Search icon

GUCCIARDO REAL ESTATE GROUP, LLC

Company Details

Name: GUCCIARDO REAL ESTATE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525189
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 1074 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
GUCCIARDO REAL ESTATE GROUP, LLC DOS Process Agent 1074 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Licenses

Number Type End date
10301217726 ASSOCIATE BROKER 2025-06-03
10301221936 ASSOCIATE BROKER 2024-12-02
10491202389 LIMITED LIABILITY BROKER 2025-10-17
30GU0990354 ASSOCIATE BROKER 2025-07-20
10301213296 ASSOCIATE BROKER 2026-05-25
10991208904 REAL ESTATE PRINCIPAL OFFICE No data
10401319335 REAL ESTATE SALESPERSON 2025-04-10
10401340910 REAL ESTATE SALESPERSON 2026-03-16
10401273549 REAL ESTATE SALESPERSON 2025-03-30
10401275093 REAL ESTATE SALESPERSON 2025-05-06

History

Start date End date Type Value
2007-06-01 2013-06-04 Address 198 FORTS FERRY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220321000523 2022-03-21 BIENNIAL STATEMENT 2021-06-01
130604006311 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110613002222 2011-06-13 BIENNIAL STATEMENT 2011-06-01
071003000540 2007-10-03 CERTIFICATE OF PUBLICATION 2007-10-03
070601000350 2007-06-01 ARTICLES OF ORGANIZATION 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202907105 2020-04-10 0248 PPP 1074 Troy Schenectady Rd, LATHAM, NY, 12110-1010
Loan Status Date 2024-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-1010
Project Congressional District NY-20
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21114.72
Forgiveness Paid Date 2021-08-30
3718838605 2021-03-17 0248 PPS 1074 Troy Schenectady Rd, Latham, NY, 12110-1010
Loan Status Date 2024-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369746
Loan Approval Amount (current) 369746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1010
Project Congressional District NY-20
Number of Employees 24
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21234.59
Forgiveness Paid Date 2023-03-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State