Search icon

PASSERO REALTY SERVICES, LLC

Company Details

Name: PASSERO REALTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4221648
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 242 WEST MAIN STREET, SUITE 100, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 242 WEST MAIN STREET, SUITE 100, ROCHESTER, NY, United States, 14614

Licenses

Number Type End date
10491202774 LIMITED LIABILITY BROKER 2026-05-07
10991210196 REAL ESTATE PRINCIPAL OFFICE No data
10401359119 REAL ESTATE SALESPERSON 2025-11-21

History

Start date End date Type Value
2013-09-20 2024-03-01 Address 242 WEST MAIN STREET, SUITE 100, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2012-03-26 2013-09-20 Address 100 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301029872 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301000640 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200306060284 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180305007451 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160315006107 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140328006118 2014-03-28 BIENNIAL STATEMENT 2014-03-01
130920001024 2013-09-20 CERTIFICATE OF CHANGE 2013-09-20
120703000710 2012-07-03 CERTIFICATE OF PUBLICATION 2012-07-03
120326000160 2012-03-26 ARTICLES OF ORGANIZATION 2012-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220848606 2021-03-13 0219 PPS 242 W Main St Ste 100, Rochester, NY, 14614-1144
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1144
Project Congressional District NY-25
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 8382.91
Forgiveness Paid Date 2021-10-27
1202477303 2020-04-28 0219 PPP 242 WEST MAIN ST SUITE 100, ROCHESTER, NY, 14614-1144
Loan Status Date 2020-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-1144
Project Congressional District NY-25
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8368.84
Forgiveness Paid Date 2020-10-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State