Search icon

ZICHIL ELITE REAL ESTATE, LLC

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

Company Details

Entity Name: ZICHIL ELITE REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 2015
Business ALEI: 1185387
Annual report due: 31 Mar 2026
Business address: 122 POST ROAD STE 207 STE 207, FAIRFIELD, CT, 06824, United States
Mailing address: 122 POST ROAD STE 207, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: patricia@propertyct.us

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 ZICHIL ELITE REAL ESTATE, LLC, NEW YORK 5066117 NEW YORK

Officer

Name Role Business address Residence address
GHEORGHE M. ZICHIL Officer 122 POST RD SUITE 207, STE 207, FAIRFIELD, CT, 06824, United States 604 WILSON STREET, FAIRFIELD, CT, 06825, United States
CARMITA PATRICIA ZICHIL Officer 122 POST ROAD, STE 207, FAIRFIELD, CT, 06824, United States 604 WILSON STREET, FAIRFIELD, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH TRAMUTA Agent 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States +1 203-581-0684 GEORGE@PROPERTYCT.US 42 HIGH STREET, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790848 REAL ESTATE BROKER ACTIVE CURRENT 2015-09-18 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055172 2025-03-18 - Annual Report Annual Report -
BF-0012411054 2024-09-20 - Annual Report Annual Report -
BF-0011213055 2023-03-01 - Annual Report Annual Report -
BF-0010261956 2022-03-22 - Annual Report Annual Report 2022
0007164716 2021-02-16 - Annual Report Annual Report 2021
0007164481 2021-02-16 - Annual Report Annual Report 2020
0006364425 2019-02-05 - Annual Report Annual Report 2018
0006364434 2019-02-05 - Annual Report Annual Report 2019
0006112261 2018-03-07 - Annual Report Annual Report 2017
0005733611 2017-01-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3364917404 2020-05-07 0156 PPP 122 POST RD STE #207, FAIRFIELD, CT, 06824-6218
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3484
Loan Approval Amount (current) 3484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-6218
Project Congressional District CT-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3507.96
Forgiveness Paid Date 2021-01-14
2452258605 2021-03-15 0156 PPS 122 Post Rd Ste 207, Fairfield, CT, 06824-6218
Loan Status Date 2023-05-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3484
Loan Approval Amount (current) 3484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-6218
Project Congressional District CT-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3517.02
Forgiveness Paid Date 2023-03-08
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