Search icon

SLOANE SQUARE LLC

Company Details

Name: SLOANE SQUARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 1995 (29 years ago)
Entity Number: 1973181
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 524 BROADWAY, STE 405, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
NOUEV AHARI DOS Process Agent 524 BROADWAY, STE 405, NEW YORK, NY, United States, 10012

Licenses

Number Type End date
30FR0994640 ASSOCIATE BROKER 2026-01-17
10301211380 ASSOCIATE BROKER 2025-03-22
49SL0831982 LIMITED LIABILITY BROKER 2026-07-11
109906219 REAL ESTATE PRINCIPAL OFFICE No data
10401270439 REAL ESTATE SALESPERSON 2025-01-07
10401266931 REAL ESTATE SALESPERSON 2026-09-18
40KA0387022 REAL ESTATE SALESPERSON 2026-03-18
40KL0994228 REAL ESTATE SALESPERSON 2026-01-22
10401293736 REAL ESTATE SALESPERSON 2024-11-09
40SU0940979 REAL ESTATE SALESPERSON 2026-03-29

History

Start date End date Type Value
1995-11-13 2007-11-23 Address 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071123002093 2007-11-23 BIENNIAL STATEMENT 2007-11-01
011108002092 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991116002147 1999-11-16 BIENNIAL STATEMENT 1999-11-01
971117002289 1997-11-17 BIENNIAL STATEMENT 1997-11-01
960202000249 1996-02-02 AFFIDAVIT OF PUBLICATION 1996-02-02
960202000247 1996-02-02 AFFIDAVIT OF PUBLICATION 1996-02-02
951115000589 1995-11-15 CERTIFICATE OF AMENDMENT 1995-11-15
951113000438 1995-11-13 ARTICLES OF ORGANIZATION 1995-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4119707303 2020-04-29 0202 PPP 59 E 73RD ST APT 3F, NEW YORK, NY, 10021-0790
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10021-0790
Project Congressional District NY-07
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21035.18
Forgiveness Paid Date 2021-04-27
5096268408 2021-02-07 0202 PPS 59 E 73rd St Apt 3F, New York, NY, 10021-3565
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10021-3565
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21026.05
Forgiveness Paid Date 2022-01-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State