Search icon

HOULIHAN-PARNES REALTORS LLC

Headquarter

Company Details

Name: HOULIHAN-PARNES REALTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 1995 (30 years ago)
Entity Number: 1948241
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
HOULIHAN-PARNES REALTORS LLC DOS Process Agent 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
0991164
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132586400
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

Licenses

Number Type End date
30CE0893362 ASSOCIATE BROKER 2025-07-08
10301218235 ASSOCIATE BROKER 2024-11-02
10491200917 LIMITED LIABILITY BROKER 2025-07-06

History

Start date End date Type Value
2015-11-19 2023-08-25 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2009-01-26 2015-11-19 Address FOUR WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2004-02-06 2009-01-26 Name HOULIHAN-PARNES/ICAP REALTY ADVISORS, LLC
1995-08-16 2004-02-06 Name HOULIHAN-PARNES REALTORS, LLC
1995-08-16 2009-01-26 Address GORDON & BURSTEIN, LLP, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825001004 2023-08-25 BIENNIAL STATEMENT 2023-08-01
210824001368 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190806061111 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170802006237 2017-08-02 BIENNIAL STATEMENT 2017-08-01
151119002040 2015-11-19 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
418115.00
Total Face Value Of Loan:
418115.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
436548.00
Total Face Value Of Loan:
436548.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418115
Current Approval Amount:
418115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
419879.1
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
436548
Current Approval Amount:
436548
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
439239.05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State