Search icon

PERGOLOTTI REALTY LLC

Company Details

Name: PERGOLOTTI REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2016 (9 years ago)
Entity Number: 4962940
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 100 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O JOELLE PERGOLOTTI DOS Process Agent 100 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10491208326 LIMITED LIABILITY BROKER 2026-05-20
10991228196 REAL ESTATE PRINCIPAL OFFICE No data
10401373599 REAL ESTATE SALESPERSON 2025-02-03

History

Start date End date Type Value
2020-06-23 2024-06-12 Address 100 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-06-14 2020-06-23 Address 100 WEST 57TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001876 2024-06-12 BIENNIAL STATEMENT 2024-06-12
200623060121 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180607006668 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160818000899 2016-08-18 CERTIFICATE OF PUBLICATION 2016-08-18
160614010383 2016-06-14 ARTICLES OF ORGANIZATION 2016-06-14

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
6182.00
Total Face Value Of Loan:
6182.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6182
Current Approval Amount:
6182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6232.49

Date of last update: 24 Mar 2025

Sources: New York Secretary of State