Search icon

LETICIA REALTY LLC

Company Details

Name: LETICIA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608967
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 9 COWDREY STREET, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 COWDREY STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2014-07-18 2019-10-10 Address 71 WINTHROP AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010000272 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
171114006098 2017-11-14 BIENNIAL STATEMENT 2016-07-01
141223000182 2014-12-23 CERTIFICATE OF PUBLICATION 2014-12-23
140718000642 2014-07-18 ARTICLES OF ORGANIZATION 2014-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6059808508 2021-03-02 0202 PPP 9 Cowdrey St, Yonkers, NY, 10701-5245
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 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5245
Project Congressional District NY-16
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8378.98
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State