Search icon

CSI REALTY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CSI REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2002
Business ALEI: 0710817
Annual report due: 31 Mar 2025
Business address: 40 Renee St, Bristol, CT, 06010-5579, United States
Mailing address: 40 Renee St, Bristol, CT, United States, 06010-5579
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CSIREALTYLLC@GMAIL.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

Officer

Name Role Business address Phone E-Mail Residence address
DONNA TROTMAN Officer 40 RENEE STREET, BRISTOL, CT, 06010, United States +1 860-729-5082 csirealtyllc@gmail.com 40 RENEE STREET, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONNA TROTMAN Agent 40 RENEE STREET, BRISTOL, CT, 06010, United States 40 RENEE STREET, BRISTOL, CT, 06010, United States +1 860-729-5082 csirealtyllc@gmail.com 40 RENEE STREET, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0755180 REAL ESTATE BROKER ACTIVE CURRENT 2002-06-04 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change REALTY EXECUTIVES EXCELLANCE, LLC CSI REALTY, LLC 2008-10-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085545 2024-03-13 - Annual Report Annual Report -
BF-0011407801 2023-03-09 - Annual Report Annual Report -
BF-0010226526 2022-03-10 - Annual Report Annual Report 2022
0007155643 2021-02-15 2021-02-15 Change of Email Address Business Email Address Change -
0007155614 2021-02-15 - Annual Report Annual Report 2021
0006882131 2020-04-13 - Annual Report Annual Report 2012
0006882166 2020-04-13 - Annual Report Annual Report 2018
0006882154 2020-04-13 - Annual Report Annual Report 2015
0006882138 2020-04-13 - Annual Report Annual Report 2013
0006882160 2020-04-13 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5593648601 2021-03-20 0156 PPP 40 Renee St N/A, Bristol, CT, 06010-5579
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10180
Loan Approval Amount (current) 10180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-5579
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10227.69
Forgiveness Paid Date 2021-09-20
See something incorrect or outdated? Let us know

Sources: 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