Search icon

REAL DEAL AUTO DETAILING & RUSTPROOFING, LLC

Company Details

Name: REAL DEAL AUTO DETAILING & RUSTPROOFING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jan 2018 (7 years ago)
Date of dissolution: 28 Apr 2021
Entity Number: 5277139
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 110 MAPLE ST., ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
PETER J VIOLA, III DOS Process Agent 110 MAPLE ST., ROME, NY, United States, 13440

Agent

Name Role Address
PETER J VIOLA, III Agent 110 MAPLE ST., ROME, NY, 13440

Filings

Filing Number Date Filed Type Effective Date
210428000460 2021-04-28 ARTICLES OF DISSOLUTION 2021-04-28
180131010017 2018-01-31 ARTICLES OF ORGANIZATION 2018-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4196298006 2020-06-25 0248 PPP 525 W DOMINICK ST, ROME, NY, 13440-4831
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1762
Loan Approval Amount (current) 1762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-4831
Project Congressional District NY-22
Number of Employees 2
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1777.42
Forgiveness Paid Date 2021-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State