Search icon

GERACI REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GERACI REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2021 (4 years ago)
Entity Number: 6225801
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1688 Monroe Ave, Rochester, NY, United States, 14618

DOS Process Agent

Name Role Address
SONYA M. RUSSELL DOS Process Agent 1688 Monroe Ave, Rochester, NY, United States, 14618

Licenses

Number Type End date
10371200178 TRADENAME BROKER 2026-07-31
109927406 REAL ESTATE PRINCIPAL OFFICE No data
40BL0837364 REAL ESTATE SALESPERSON 2024-11-04

History

Start date End date Type Value
2022-10-08 2023-08-31 Address 88 Squirrles Heath Road, Fairport, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831000266 2023-08-31 BIENNIAL STATEMENT 2023-07-01
221008000847 2022-05-23 CERTIFICATE OF PUBLICATION 2022-05-23
210722001480 2021-07-22 ARTICLES OF ORGANIZATION 2021-07-22

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,327
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,454.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $12,995
Utilities: $1,332
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,052.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State