Search icon

SUSAN GIORDANO REALTY SERVICES INC.

Company Details

Name: SUSAN GIORDANO REALTY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2007 (17 years ago)
Entity Number: 3585967
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 12 CAMELOT DRIVE, GOSHEN, NY, United States, 10924
Principal Address: 12 CLEMELOT RD, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN GIORDANO Chief Executive Officer 12 CEMELOT DR, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 CAMELOT DRIVE, GOSHEN, NY, United States, 10924

Filings

Filing Number Date Filed Type Effective Date
120614002421 2012-06-14 BIENNIAL STATEMENT 2011-10-01
071026001181 2007-10-26 CERTIFICATE OF INCORPORATION 2007-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5980897403 2020-05-13 0202 PPP 495 schutt rd suite 1, middletown, NY, 10940
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10312
Loan Approval Amount (current) 10312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10437.72
Forgiveness Paid Date 2021-08-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State