Search icon

RYNDOCK REALTY, LLC

Company Details

Name: RYNDOCK REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068851
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 6206 LINCOLN ROAD, SUITE B, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6206 LINCOLN ROAD, SUITE B, ONTARIO, NY, United States, 14519

Licenses

Number Type End date
10371201411 TRADENAME BROKER 2024-11-16
10991223878 REAL ESTATE PRINCIPAL OFFICE No data
10401363849 REAL ESTATE SALESPERSON 2026-04-12
10401373694 REAL ESTATE SALESPERSON 2025-02-07
10401265116 REAL ESTATE SALESPERSON 2025-02-26
10401373923 REAL ESTATE SALESPERSON 2025-02-14

Filings

Filing Number Date Filed Type Effective Date
170418000017 2017-04-18 CERTIFICATE OF PUBLICATION 2017-04-18
170117000940 2017-01-17 ARTICLES OF ORGANIZATION 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7711908608 2021-03-24 0219 PPP 1250 State Route 104, Ontario, NY, 14519-8953
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8161
Loan Approval Amount (current) 8161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-8953
Project Congressional District NY-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8210.41
Forgiveness Paid Date 2021-11-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State