Search icon

RMR RESIDENTIAL REALTY, LLC

Headquarter

Company Details

Name: RMR RESIDENTIAL REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015295
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: ROBIN B STEINER, 45 Knollwood Road Suite 305, Elmsford, NY, United States, 10523

Links between entities

Type Company Name Company Number State
Headquarter of RMR RESIDENTIAL REALTY, LLC, CONNECTICUT 0609706 CONNECTICUT

DOS Process Agent

Name Role Address
RMR RESIDENTIAL REALTY, LLC DOS Process Agent ROBIN B STEINER, 45 Knollwood Road Suite 305, Elmsford, NY, United States, 10523

Licenses

Number Type End date
10301211631 ASSOCIATE BROKER 2025-05-07
109902902 REAL ESTATE PRINCIPAL OFFICE No data
49ST0840033 LIMITED LIABILITY BROKER 2026-09-09

History

Start date End date Type Value
2012-07-24 2024-04-09 Address ROBIN B STEINER, 76 SOUTH LEXINGTON AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1998-05-12 2012-07-24 Address ATT: SR. VICE PRES & GNRL CNSL, 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1996-04-01 1998-05-12 Address GENERAL MANAGER, 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409000976 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220328002590 2022-03-28 BIENNIAL STATEMENT 2020-04-01
120724002285 2012-07-24 BIENNIAL STATEMENT 2012-04-01
100511002745 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080422002565 2008-04-22 BIENNIAL STATEMENT 2008-04-01
060505002424 2006-05-05 BIENNIAL STATEMENT 2006-04-01
020430002123 2002-04-30 BIENNIAL STATEMENT 2002-04-01
000411002006 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980512002014 1998-05-12 BIENNIAL STATEMENT 1998-04-01
960731000657 1996-07-31 AFFIDAVIT OF PUBLICATION 1996-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1674297208 2020-04-15 0202 PPP 45 Knollwood Road suite 305, ELMSFORD, NY, 10523
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99500
Loan Approval Amount (current) 99500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100778.51
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State