Search icon

SENNA REALTY GROUP, LLC

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

Company Details

Entity Name: SENNA REALTY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2010
Business ALEI: 0995468
Annual report due: 31 Mar 2026
Business address: 406 OAKLAND STREET, MANCHESTER, CT, 06042, United States
Mailing address: 406 OAKLAND STREET, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: David@sennarealty.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
DAVID J. SENNA Agent 406 OAKLAND STREET, MANCHESTER, CT, 06042, United States 399 DALY RD, COVENTRY, CT, 06238, United States +1 860-966-8537 David@sennarealty.com 399 DALY RD, COVENTRY, CT, 06238, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID J. SENNA Officer 406 OAKLAND STREET, 406 OAKLAND STREET, MANCHESTER, CT, 06042, United States +1 860-966-8537 David@sennarealty.com 399 DALY RD, COVENTRY, CT, 06238, United States
AMY R. SENNA Officer 406 OAKLAND STREET, 406 OAKLAND STREET, MANCHESTER, CT, 06042, United States - - 399 DALY RD, COVENTRY, CT, 06238, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788851 REAL ESTATE BROKER ACTIVE CURRENT 2010-03-16 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change PRINCIPAL PROPERTIES REALTY GROUP LLC SENNA REALTY GROUP, LLC 2017-09-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999810 2025-03-05 - Annual Report Annual Report -
BF-0012201906 2024-02-18 - Annual Report Annual Report -
BF-0011173880 2023-03-20 - Annual Report Annual Report -
BF-0010279971 2022-03-18 - Annual Report Annual Report 2022
0007207223 2021-03-06 - Annual Report Annual Report 2021
0006888903 2020-04-21 - Annual Report Annual Report 2020
0006451554 2019-03-11 - Annual Report Annual Report 2019
0006297374 2018-12-21 - Annual Report Annual Report 2017
0006297377 2018-12-21 - Annual Report Annual Report 2018
0005937530 2017-09-19 2017-09-19 Amendment Amend Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1571647410 2020-05-04 0156 PPP 406 OAKLAND ST, MANCHESTER, CT, 06042
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28332
Loan Approval Amount (current) 28332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1400
Project Congressional District CT-01
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28685.18
Forgiveness Paid Date 2021-08-05

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
0005210555 Active OFS 2024-04-26 2029-05-13 AMENDMENT

Parties

Name LIBERTY BANK
Role Secured Party
Name SENNA REALTY GROUP, LLC
Role Debtor
0003389387 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name SENNA REALTY GROUP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003306770 Active OFS 2019-05-13 2029-05-13 ORIG FIN STMT

Parties

Name SENNA REALTY GROUP, LLC
Role Debtor
Name LIBERTY BANK
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