Search icon

DEDONA REALTY GROUP LLC

Company Details

Name: DEDONA REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2014 (11 years ago)
Entity Number: 4588815
ZIP code: 10462
County: Albany
Place of Formation: New York
Address: 2500 WATERBURY AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2500 WATERBURY AVE, BRONX, NY, United States, 10462

Licenses

Number Type End date
10491204459 LIMITED LIABILITY BROKER 2026-07-06
10991216327 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2014-06-06 2014-09-02 Address 911 CENTRAL AVE. #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140902000427 2014-09-02 CERTIFICATE OF PUBLICATION 2014-09-02
140902000525 2014-09-02 CERTIFICATE OF CHANGE 2014-09-02
140606010316 2014-06-06 ARTICLES OF ORGANIZATION 2014-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3815537408 2020-05-08 0202 PPP 2500 Halsey Street, Bronx, NY, 10461
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13701.62
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State