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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ZICHIL ELITE REAL ESTATE, LLC, NEW YORK | 5066117 | NEW YORK |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2452258605 | 2021-03-15 | 0156 | PPS | 122 Post Rd Ste 207, Fairfield, CT, 06824-6218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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