Search icon

MELMO REALTY LLC

Company Details

Name: MELMO REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2017 (8 years ago)
Entity Number: 5209700
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 276 WEST 15TH STREET, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 276 WEST 15TH STREET, DEER PARK, NY, United States, 11729

Licenses

Number Type End date
10491207769 LIMITED LIABILITY BROKER 2025-11-07
10991226688 REAL ESTATE PRINCIPAL OFFICE No data
10401347805 REAL ESTATE SALESPERSON 2025-01-06
40MI1139246 REAL ESTATE SALESPERSON 2024-12-22

Filings

Filing Number Date Filed Type Effective Date
220121000788 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200227060400 2020-02-27 BIENNIAL STATEMENT 2019-09-01
171228000540 2017-12-28 CERTIFICATE OF PUBLICATION 2017-12-28
170928000426 2017-09-28 ARTICLES OF ORGANIZATION 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5249047407 2020-05-12 0235 PPP 276 W. 15th Street, DEER PARK, NY, 11729
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2521.94
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State