Search icon

BENNETT REALTY GROUP LLC

Company Details

Name: BENNETT REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2015 (10 years ago)
Entity Number: 4804202
ZIP code: 13601
County: New York
Place of Formation: New York
Address: 549 W. MAIN STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
BENNETT REALTY GROUP LLC DOS Process Agent 549 W. MAIN STREET, WATERTOWN, NY, United States, 13601

Licenses

Number Type End date
10491205584 LIMITED LIABILITY BROKER 2025-08-24
10301212234 ASSOCIATE BROKER 2025-09-30
10991220051 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2017-08-10 2023-08-01 Address 549 W. MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2015-08-13 2017-08-10 Address C/O 169 POLK STREET, ONE SOLUTION LLC, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000587 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803001112 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190809060203 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170810006245 2017-08-10 BIENNIAL STATEMENT 2017-08-01
151113000771 2015-11-13 CERTIFICATE OF PUBLICATION 2015-11-13

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
5760.00
Total Face Value Of Loan:
5760.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5760
Current Approval Amount:
5760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5831.49

Date of last update: 25 Mar 2025

Sources: New York Secretary of State