Search icon

R2G HUDSON VALLEY REALTY LLC

Company Details

Name: R2G HUDSON VALLEY REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2017 (8 years ago)
Entity Number: 5196058
ZIP code: 12737
County: Sullivan
Place of Formation: New York
Address: P.O BOX 222, GLEN SPEY, NY, United States, 12737

DOS Process Agent

Name Role Address
RICCI GUZZARDO DOS Process Agent P.O BOX 222, GLEN SPEY, NY, United States, 12737

History

Start date End date Type Value
2017-09-01 2019-10-03 Address 236 OLD ROUTE 17, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191121000005 2019-11-21 CERTIFICATE OF PUBLICATION 2019-11-21
191003060911 2019-10-03 BIENNIAL STATEMENT 2019-09-01
190529000759 2019-05-29 CERTIFICATE OF AMENDMENT 2019-05-29
170901010205 2017-09-01 ARTICLES OF ORGANIZATION 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1313538307 2021-01-16 0202 PPP 1316 Forestburgh Rd, Glen Spey, NY, 12737-5340
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Spey, SULLIVAN, NY, 12737-5340
Project Congressional District NY-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2008.22
Forgiveness Paid Date 2021-08-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State