Search icon

SPINOSO REAL ESTATE GROUP DLS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SPINOSO REAL ESTATE GROUP DLS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2009 (16 years ago)
Entity Number: 3864007
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 112 Northern Concourse, North Syracuse, NY, United States, 13212

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CARMEN SPINOSO DOS Process Agent 112 Northern Concourse, North Syracuse, NY, United States, 13212

Form 5500 Series

Employer Identification Number (EIN):
272032228
Plan Year:
2015
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:

Licenses

Number Type End date
10491201919 LIMITED LIABILITY BROKER 2025-01-27
10991207325 REAL ESTATE PRINCIPAL OFFICE No data
10401324610 REAL ESTATE SALESPERSON 2024-12-18

History

Start date End date Type Value
2023-09-21 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-21 2023-10-02 Address 112 Northern Concourse, North Syracuse, NY, 13212, USA (Type of address: Service of Process)
2023-08-28 2023-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-28 2023-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000319 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230921000769 2023-09-21 BIENNIAL STATEMENT 2021-10-01
230828002947 2023-08-28 CERTIFICATE OF CHANGE BY ENTITY 2023-08-28
200914060218 2020-09-14 BIENNIAL STATEMENT 2019-10-01
SR-53141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
441460.12
Total Face Value Of Loan:
441460.12
Date:
2020-04-07
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:
404300.00
Total Face Value Of Loan:
404300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404300
Current Approval Amount:
404300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
409107.29
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441460.12
Current Approval Amount:
441460.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
446685.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State