Search icon

THE ACKMAN-ZIFF REAL ESTATE GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE ACKMAN-ZIFF REAL ESTATE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 1995 (30 years ago)
Entity Number: 1974994
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 711 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SIMON ZIFF DOS Process Agent 711 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
M12000002473
State:
FLORIDA
Type:
Headquarter of
Company Number:
0534901
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133864455
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

Licenses

Number Type End date
10301208054 ASSOCIATE BROKER 2024-11-20
10491201420 LIMITED LIABILITY BROKER 2026-06-18
10301212455 ASSOCIATE BROKER 2026-05-08

History

Start date End date Type Value
2017-11-02 2024-10-22 Address 711 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-01-28 2017-11-02 Address 110 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-11-06 2008-01-28 Address MR SIMON ZIFF, 110 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-11-20 2001-11-06 Address WHITE & CASE, 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022000496 2024-10-22 BIENNIAL STATEMENT 2024-10-22
171102007019 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131106006790 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111213002628 2011-12-13 BIENNIAL STATEMENT 2011-11-01
080128002210 2008-01-28 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
940940.00
Total Face Value Of Loan:
940940.00
Date:
2020-04-14
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:
1065160.00
Total Face Value Of Loan:
1065160.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1065160
Current Approval Amount:
1065160
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1074264.93
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
940940
Current Approval Amount:
940940
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
953984.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State