Search icon

REAL ESTATE ON-LINE LLC

Company Details

Name: REAL ESTATE ON-LINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 1995 (30 years ago)
Entity Number: 1904411
ZIP code: 10012
County: New York
Place of Formation: New York
Address: DANIEL LEVY, 568 BROADWAY STE 802, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent DANIEL LEVY, 568 BROADWAY STE 802, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2003-03-07 2008-06-02 Address JOHN A CHATZKY, 10 BANK ST STE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2000-04-14 2003-03-07 Address 19 EAST 82ND STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1995-03-17 2000-04-14 Address GOLDFARB & FLEECE, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002259 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110405002775 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090415002095 2009-04-15 BIENNIAL STATEMENT 2009-03-01
080602000381 2008-06-02 CERTIFICATE OF CHANGE 2008-06-02
030307002144 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010424002070 2001-04-24 BIENNIAL STATEMENT 2001-03-01
000414000717 2000-04-14 CERTIFICATE OF AMENDMENT 2000-04-14
950621000154 1995-06-21 AFFIDAVIT OF PUBLICATION 1995-06-21
950621000149 1995-06-21 AFFIDAVIT OF PUBLICATION 1995-06-21
950317000408 1995-03-17 ARTICLES OF ORGANIZATION 1995-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9942658405 2021-02-18 0202 PPS 450 Fashion Ave Fl 39, New York, NY, 10123-3999
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307855
Loan Approval Amount (current) 307855
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, 10123-3999
Project Congressional District NY-12
Number of Employees 14
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311475.37
Forgiveness Paid Date 2022-04-28
2886197710 2020-05-01 0202 PPP 450 FASHION AVE FL 39, NEW YORK, NY, 10123
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325755
Loan Approval Amount (current) 325755
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, 10123-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327784.05
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601677 Copyright 2016-03-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-04
Termination Date 2016-11-16
Date Issue Joined 2016-04-27
Section 0101
Status Terminated

Parties

Name OPPENHEIMER
Role Plaintiff
Name REAL ESTATE ON-LINE LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State