Search icon

DIGIULIO GROUP REAL ESTATE, LLC

Company Details

Name: DIGIULIO GROUP REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2017 (8 years ago)
Date of dissolution: 26 Oct 2022
Entity Number: 5108416
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2017-05-08 2022-12-16 Address 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-05-08 2022-12-16 Address 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-03-24 2017-05-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-03-24 2017-05-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216002999 2022-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-26
171002000131 2017-10-02 CERTIFICATE OF PUBLICATION 2017-10-02
170508000181 2017-05-08 CERTIFICATE OF CHANGE 2017-05-08
170324000528 2017-03-24 ARTICLES OF ORGANIZATION 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1227308900 2021-04-24 0202 PPS 224 W 35th St Ste 1200, New York, NY, 10001-2532
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2532
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20909.48
Forgiveness Paid Date 2021-09-17
1031797702 2020-05-01 0202 PPP 224 W 35TH ST STE 1200, NEW YORK, NY, 10001
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33345
Loan Approval Amount (current) 33345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30450.86
Forgiveness Paid Date 2021-03-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State