Search icon

VARNADO REALTY, LLC

Company Details

Name: VARNADO REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096330
ZIP code: 14619
County: Monroe
Place of Formation: New York
Address: 136 ROXBOROUGH STREET, ROCHESTER, NY, United States, 14619

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136 ROXBOROUGH STREET, ROCHESTER, NY, United States, 14619

Licenses

Number Type End date
10491202286 LIMITED LIABILITY BROKER 2026-03-12
10991208535 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2011-05-19 2023-05-03 Address 136 ROXBOROUGH STREET, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000894 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210514060127 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190725002061 2019-07-25 BIENNIAL STATEMENT 2019-05-01
110519000043 2011-05-19 ARTICLES OF ORGANIZATION 2011-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230568807 2021-04-23 0219 PPP 136 Roxborough Rd, Rochester, NY, 14619-1418
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14619-1418
Project Congressional District NY-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10039.45
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State