Search icon

MRR REALTY LLC

Company Details

Name: MRR REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2010 (14 years ago)
Entity Number: 4015872
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 7 GREENWOOD COURT, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 GREENWOOD COURT, UTICA, NY, United States, 13501

Agent

Name Role Address
RICHARD A. TOMAINO, JR. Agent 7 GREENWOOD COURT, UTICA, NY, 13501

Filings

Filing Number Date Filed Type Effective Date
201109060790 2020-11-09 BIENNIAL STATEMENT 2020-11-01
161130006200 2016-11-30 BIENNIAL STATEMENT 2016-11-01
150114006306 2015-01-14 BIENNIAL STATEMENT 2014-11-01
121203006243 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101104000834 2010-11-04 ARTICLES OF ORGANIZATION 2010-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234567202 2020-04-15 0202 PPP 400 Westage Business Center Drive Suite 209, Fishkill, NY, 12524
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11436.84
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State