Search icon

CITY CONNECTIONS REALTY, INC.

Headquarter

Company Details

Name: CITY CONNECTIONS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1989 (36 years ago)
Entity Number: 1348871
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 71 WEST 23RD ST SUITE 1001, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CITY CONNECTIONS REALTY, INC., CONNECTICUT 1104340 CONNECTICUT

Chief Executive Officer

Name Role Address
DAVID SCHLAMM Chief Executive Officer 71 WEST 23RD ST SUITE 1001, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST 23RD ST SUITE 1001, NEW YORK, NY, United States, 10010

Licenses

Number Type End date
30AD0911135 ASSOCIATE BROKER 2026-05-03
30AS1000368 ASSOCIATE BROKER 2025-10-18
10301213982 ASSOCIATE BROKER 2024-11-13
30BE1089697 ASSOCIATE BROKER 2025-11-04
30CH0748346 ASSOCIATE BROKER 2026-02-19
30CO0968822 ASSOCIATE BROKER 2025-07-24
10301222837 ASSOCIATE BROKER 2025-11-15
10301222144 ASSOCIATE BROKER 2025-01-19
10301204926 ASSOCIATE BROKER 2025-01-24
10301202274 ASSOCIATE BROKER 2024-09-01

History

Start date End date Type Value
2011-06-07 2013-05-28 Address 71 WEST 23RD ST / SUITE 1001, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-06-07 2013-05-28 Address 71 WEST 23RD ST / SUITE 1001, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-06-07 2013-05-28 Address 71 WEST 23RD ST / SUITE 1001, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-07-14 2011-06-07 Address 71 WEST 23RD ST STE 1001, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-07-14 2011-06-07 Address 71 WEST 23RD ST STE 1001, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-07-14 2011-06-07 Address 71 W 23RD ST STE 1001, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-05-09 2005-07-14 Address 18 EAST 16TH ST SUITE 301, NEW YORK, NY, 10003, 3111, USA (Type of address: Chief Executive Officer)
1993-07-06 2005-07-14 Address 18 EAST 16TH STREET, ROOM 301, NEW YORK, NY, 10003, 3111, USA (Type of address: Principal Executive Office)
1993-07-06 2001-05-09 Address 420 EAST 72ND STREET, APARTMENT 6C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-07-06 2005-07-14 Address 18 EAST 16TH STREET, ROOM 301, NEW YORK, NY, 10003, 3111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130528002180 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110607002051 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090625002480 2009-06-25 BIENNIAL STATEMENT 2009-05-01
070511003031 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050714002976 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030513002382 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010509002380 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990630002301 1999-06-30 BIENNIAL STATEMENT 1999-05-01
970619002091 1997-06-19 BIENNIAL STATEMENT 1997-05-01
930706002500 1993-07-06 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1889918404 2021-02-02 0202 PPS 71 W 23rd St Ste 1001, New York, NY, 10010-3541
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78387
Loan Approval Amount (current) 78387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-3541
Project Congressional District NY-12
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79266.15
Forgiveness Paid Date 2022-03-24
1300947709 2020-05-01 0202 PPP 71 W 23RD ST STE 1001, NEW YORK, NY, 10010
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92095
Loan Approval Amount (current) 92095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92990.01
Forgiveness Paid Date 2021-04-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State