Search icon

ELLMAN REALTY ADVISORS, INC.

Company Details

Name: ELLMAN REALTY ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (31 years ago)
Entity Number: 1860667
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 23 PRYER MANOR ROAD, LARCHMONT, NY, United States, 10538
Principal Address: 23 PRYER MANOR RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLMAN REALTY ADVISORS, INC. DOS Process Agent 23 PRYER MANOR ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
MARCO ELLMAN Chief Executive Officer 23 PRYER MANOR RD, LARCHMONT, NY, United States, 10538

Licenses

Number Type End date
31EL0814697 CORPORATE BROKER 2025-03-12
109924539 REAL ESTATE PRINCIPAL OFFICE No data
10401250052 REAL ESTATE SALESPERSON 2024-12-27
10401215375 REAL ESTATE SALESPERSON 2025-02-28
10401216717 REAL ESTATE SALESPERSON 2025-11-15
10401290297 REAL ESTATE SALESPERSON 2026-06-12

History

Start date End date Type Value
2012-11-07 2020-10-06 Address 23 PRYER MANOR ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1996-12-16 2012-11-07 Address 23 PRYOR MANOR RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1996-12-16 2012-11-07 Address 23 PRYOR MANOR RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1994-10-18 2012-11-07 Address 23 PRYOR MANOR ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060021 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181001006667 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006689 2016-10-04 BIENNIAL STATEMENT 2016-10-01
121107006665 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101202002643 2010-12-02 BIENNIAL STATEMENT 2010-10-01
081001002460 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061005002739 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041115002095 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020923002431 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000929002697 2000-09-29 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278448501 2021-03-05 0202 PPS 126 5th Ave, New York, NY, 10011-5606
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 New York, NEW YORK, NY, 10011-5606
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.19
Forgiveness Paid Date 2021-08-10
5287397310 2020-04-30 0202 PPP 126 5th Ave, New York, NY, 10011
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 Unanswered
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.35
Forgiveness Paid Date 2020-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State