Search icon

THE RELOCATION GROUP, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE RELOCATION GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2002
Business ALEI: 0702209
Annual report due: 31 Mar 2026
Business address: 1872 BEDFORD STREET, STAMFORD, CT, 06905, United States
Mailing address: 1872 BEDFORD STREET, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peter@therelocationgroup.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THE RELOCATION GROUP, LLC, NEW YORK 3020405 NEW YORK

Officer

Name Role Business address Residence address
PETER P ROSATO Officer 1872 BEDFORD ST, STAMFORD, CT, 06905, United States 24 HETTIEFRED RD, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZOLTON A BENYUS JR. Agent 706 BEDFORD ST, STAMFORD, CT, United States 236 CEDARWOOD RD, STAMFORD, CT, 06905, United States +1 203-324-5350 peter@therelocationgroup.com 263 CEDARWOOD RD, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0755017 REAL ESTATE BROKER ACTIVE CURRENT 2002-08-02 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949790 2025-03-13 - Annual Report Annual Report -
BF-0012222078 2024-01-30 - Annual Report Annual Report -
BF-0010865889 2023-03-14 - Annual Report Annual Report -
BF-0009962215 2023-03-14 - Annual Report Annual Report -
BF-0011406731 2023-03-14 - Annual Report Annual Report -
BF-0008733690 2023-03-14 - Annual Report Annual Report 2020
BF-0008733691 2023-03-13 - Annual Report Annual Report 2018
BF-0008733692 2023-03-13 - Annual Report Annual Report 2019
BF-0008733693 2023-03-13 - Annual Report Annual Report 2017
BF-0011718337 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5466257004 2020-04-05 0156 PPP 1872 BEDFORD ST, STAMFORD, CT, 06905-4720
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-4720
Project Congressional District CT-04
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20225.01
Forgiveness Paid Date 2020-12-08

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005051675 Active OFS 2022-03-10 2027-08-31 AMENDMENT

Parties

Name THE RELOCATION GROUP, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0005003326 Active OFS 2021-06-18 2026-07-11 AMENDMENT

Parties

Name THE RELOCATION GROUP, LLC
Role Debtor
Name CITIBANK, NA
Role Secured Party
0003178792 Active OFS 2017-05-05 2027-08-31 AMENDMENT

Parties

Name THE RELOCATION GROUP, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0003129687 Active OFS 2016-06-28 2026-07-11 AMENDMENT

Parties

Name THE RELOCATION GROUP, LLC
Role Debtor
Name CITIBANK, NA
Role Secured Party
0002894203 Active OFS 2012-08-31 2027-08-31 ORIG FIN STMT

Parties

Name THE FIRST BANK OF GREENWICH
Role Secured Party
Name THE RELOCATION GROUP, LLC
Role Debtor
0002825324 Active OFS 2011-07-11 2026-07-11 ORIG FIN STMT

Parties

Name THE RELOCATION GROUP, LLC
Role Debtor
Name CITIBANK, NA
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information