Search icon

GRAZIANO GROUP LLC

Company Details

Name: GRAZIANO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2016 (9 years ago)
Entity Number: 4996171
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 124 HORIZON VIEW DRIVE, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
CATHERINE GRAZIANO DOS Process Agent 124 HORIZON VIEW DRIVE, EAST GREENBUSH, NY, United States, 12061

Licenses

Number Type End date
10491206655 LIMITED LIABILITY BROKER 2024-11-15
10991223440 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
161220000391 2016-12-20 CERTIFICATE OF PUBLICATION 2016-12-20
160819010016 2016-08-19 ARTICLES OF ORGANIZATION 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2706047203 2020-04-16 0248 PPP 52 North Greenbush Rd, Troy, NY, 12180
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8669.74
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State