Search icon

MICHAEL DEROSA EXCHANGE, LLC

Headquarter

Company Details

Name: MICHAEL DEROSA EXCHANGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2015 (10 years ago)
Entity Number: 4751809
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 45 ROCKEFELLER PLAZA, 20TH FLOOR, SUITE 2000, NEW YORK, NY, United States, 10111

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL DEROSA EXCHANGE, LLC, FLORIDA M24000001069 FLORIDA

DOS Process Agent

Name Role Address
MICHAEL DEROSA EXCHANGE, LLC DOS Process Agent 45 ROCKEFELLER PLAZA, 20TH FLOOR, SUITE 2000, NEW YORK, NY, United States, 10111

Licenses

Number Type End date
10491205303 LIMITED LIABILITY BROKER 2025-06-18
10301221202 ASSOCIATE BROKER 2026-05-04
10391201609 REAL ESTATE BRANCH OFFICE 2025-05-21
10391202665 REAL ESTATE BRANCH OFFICE 2024-11-23
10991219191 REAL ESTATE PRINCIPAL OFFICE No data
10401384405 REAL ESTATE SALESPERSON 2026-03-04

History

Start date End date Type Value
2019-03-07 2023-11-17 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2015-05-01 2019-03-07 Address 9 COURT STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117002780 2023-11-17 BIENNIAL STATEMENT 2023-05-01
201222060310 2020-12-22 BIENNIAL STATEMENT 2019-05-01
190307000636 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
150729000678 2015-07-29 CERTIFICATE OF PUBLICATION 2015-07-29
150501000227 2015-05-01 ARTICLES OF ORGANIZATION 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6188648700 2021-04-03 0248 PPS 6926 Owasco Rd, Auburn, NY, 13021-9688
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-9688
Project Congressional District NY-24
Number of Employees 3
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 20967.84
Forgiveness Paid Date 2021-12-01
2191987301 2020-04-29 0248 PPP 6926 Owasco Road, Auburn, NY, 13021
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
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 19783.11
Forgiveness Paid Date 2021-04-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State