Search icon

REALTY ASSOC. LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: REALTY ASSOC. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2003
Business ALEI: 0765727
Annual report due: 31 Mar 2026
Business address: 2239 MAIN STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 2239 MAIN ST., GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Lkm65@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA MURASKI Agent 2239 MAIN ST., GLASTONBURY, CT, 06033, United States 2239 MAIN ST., GLASTONBURY, CT, 06033, United States +1 860-918-4066 Lkm65@aol.com 1288 MAIN STREET, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
LINDA MURASKI Officer 2239 MAIN STREET, GLASTONBURY, CT, 06033, United States +1 860-918-4066 Lkm65@aol.com 1288 MAIN STREET, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0755870 REAL ESTATE BROKER ACTIVE CURRENT 2003-11-19 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change COLDWELL BANKER REALTY ASSOCIATES LLC REALTY ASSOC. LLC 2003-11-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961217 2025-03-12 - Annual Report Annual Report -
BF-0012082332 2024-01-26 - Annual Report Annual Report -
BF-0011277708 2023-01-25 - Annual Report Annual Report -
BF-0010344212 2022-03-03 - Annual Report Annual Report 2022
0007333063 2021-05-12 - Annual Report Annual Report 2021
0006766310 2020-02-20 - Annual Report Annual Report 2020
0006492896 2019-03-26 - Annual Report Annual Report 2019
0006003729 2018-01-12 - Annual Report Annual Report 2017
0006003738 2018-01-12 - Annual Report Annual Report 2018
0005690366 2016-11-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710477309 2020-04-29 0156 PPP 2239 Main St, Glastonbury, CT, 06033
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10587
Loan Approval Amount (current) 10587
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 521110
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 10661.11
Forgiveness Paid Date 2021-01-07
5361958710 2021-04-02 0156 PPS 2239 Main St, Glastonbury, CT, 06033-2211
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) 24674
Loan Approval Amount (current) 24674
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 Glastonbury, HARTFORD, CT, 06033-2211
Project Congressional District CT-01
Number of Employees 2
NAICS code 531210
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 24816.64
Forgiveness Paid Date 2021-11-03
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