Search icon

FOUR CORNERS REAL ESTATE, LLC

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

Company Details

Entity Name: FOUR CORNERS REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 2010
Business ALEI: 0995847
Annual report due: 31 Mar 2026
Business address: 203B Storrs Rd, Mansfield Center, CT, 06250-1697, United States
Mailing address: 203B Storrs Rd, Mansfield Center, CT, United States, 06250-1697
ZIP code: 06250
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: Rmarouski@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD A. MAROUSKI JR. Agent 203B Storrs Rd, Mansfield Center, CT, 06250, United States 203B Storrs Rd, Mansfield Center, CT, 06250, United States +1 860-933-2503 Rmarouski@gmail.com 21 JACOBS HILL RD, MANSFIELD CENTER, CT, 06250, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAWRENCE B. ROSS Officer 203B Storrs Rd, Mansfield Center, CT, 06250, United States - - 18 THOMAS DRIVE, STORRS, CT, 06268, United States
RICHARD A. MAROUSKI JR. Officer 203B Storrs Rd, Mansfield Center, CT, 06250-1697, United States +1 860-933-2503 Rmarouski@gmail.com 21 JACOBS HILL RD, MANSFIELD CENTER, CT, 06250, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788814 REAL ESTATE BROKER ACTIVE CURRENT 2010-02-16 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999891 2025-03-05 - Annual Report Annual Report -
BF-0012202199 2024-01-18 - Annual Report Annual Report -
BF-0011174117 2023-01-20 - Annual Report Annual Report -
BF-0011002688 2022-09-12 2022-09-12 Change of Business Address Business Address Change -
BF-0010245306 2022-03-02 - Annual Report Annual Report 2022
0007128818 2021-02-05 - Annual Report Annual Report 2021
0006776906 2020-02-24 - Annual Report Annual Report 2020
0006392621 2019-02-19 - Annual Report Annual Report 2019
0006021664 2018-01-22 - Annual Report Annual Report 2018
0005776148 2017-02-28 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560907703 2020-05-01 0156 PPP 1733 Storrs Rd, Storrs, CT, 06268
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Storrs, TOLLAND, CT, 06268-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27418.35
Forgiveness Paid Date 2021-02-24

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
0003447041 Active OFS 2021-06-02 2026-09-08 AMENDMENT

Parties

Name FOUR CORNERS REAL ESTATE, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003446767 Active OFS 2021-06-01 2026-09-08 AMENDMENT

Parties

Name FOUR CORNERS REAL ESTATE, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003108216 Active OFS 2016-03-16 2026-09-08 AMENDMENT

Parties

Name FOUR CORNERS REAL ESTATE, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0002834809 Active OFS 2011-09-08 2026-09-08 ORIG FIN STMT

Parties

Name FOUR CORNERS REAL ESTATE, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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