Search icon

ROMANO-DACOSTA REAL ESTATE, LLC

Company Details

Name: ROMANO-DACOSTA REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4743755
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2168 CENTRAL PARK AVE., YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2168 CENTRAL PARK AVE., YONKERS, NY, United States, 10710

History

Start date End date Type Value
2015-04-17 2024-05-15 Address 2168 CENTRAL PARK AVE., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004520 2024-05-15 BIENNIAL STATEMENT 2024-05-15
150703000526 2015-07-03 CERTIFICATE OF PUBLICATION 2015-07-03
150417010082 2015-04-17 ARTICLES OF ORGANIZATION 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8238047307 2020-05-01 0202 PPP 2168 CENTRAL PARK AVE, YONKERS, NY, 10710
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5272
Loan Approval Amount (current) 5272
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 YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5339.31
Forgiveness Paid Date 2021-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State