Search icon

MICHAEL DEROSA EXCHANGE, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
M24000001069
State:
FLORIDA

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19600.00
Total Face Value Of Loan:
19600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,783.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,733
Utilities: $1,241
Mortgage Interest: $969
Rent: $2,657
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$20,832
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,967.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,830
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State