Search icon

CLASSIC MARKETING LLC

Company Details

Name: CLASSIC MARKETING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038591
ZIP code: 10152
County: New York
Place of Formation: New York
Address: 375 PARK AVENUE, NEW YORK, NY, United States, 10152

DOS Process Agent

Name Role Address
CLASSIC MARKETING DOS Process Agent 375 PARK AVENUE, NEW YORK, NY, United States, 10152

Agent

Name Role Address
RFR HOLDING CORPORATION Agent 375 PARK AVENUE, NEW YORK, NY, 10152

Licenses

Number Type End date
30LE0795128 ASSOCIATE BROKER 2025-09-28
49RI0843967 LIMITED LIABILITY BROKER 2024-09-03
30YA0955717 ASSOCIATE BROKER 2026-06-29
39CL0844564 REAL ESTATE BRANCH OFFICE 2025-01-13
10391200901 REAL ESTATE BRANCH OFFICE 2026-07-04
109920583 REAL ESTATE PRINCIPAL OFFICE No data
40DI1173466 REAL ESTATE SALESPERSON 2024-08-25

History

Start date End date Type Value
2021-09-22 2024-06-03 Address 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Registered Agent)
2021-09-22 2024-06-03 Address 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2021-06-16 2021-09-22 Address 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Registered Agent)
2021-06-16 2021-09-22 Address 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1996-06-12 2021-06-16 Address 15TH FLOOR, 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1996-06-12 2021-06-16 Address 15TH FLOOR, 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001679 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221109000090 2022-11-09 BIENNIAL STATEMENT 2022-06-01
210922000990 2021-09-22 BIENNIAL STATEMENT 2021-09-22
210616000293 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
040617002155 2004-06-17 BIENNIAL STATEMENT 2004-06-01
020522002010 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000606002226 2000-06-06 BIENNIAL STATEMENT 2000-06-01
970123000391 1997-01-23 AFFIDAVIT OF PUBLICATION 1997-01-23
970123000388 1997-01-23 AFFIDAVIT OF PUBLICATION 1997-01-23
960612000380 1996-06-12 ARTICLES OF ORGANIZATION 1996-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4370117205 2020-04-27 0202 PPP 390 Park Avenue - 6th Floor, New York, NY, 10022
Loan Status Date 2024-01-11
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88894
Loan Approval Amount (current) 88894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92138.02
Forgiveness Paid Date 2024-01-02
7932328702 2021-04-07 0202 PPS 375 Park Ave Fl 10, New York, NY, 10152-1005
Loan Status Date 2023-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88894
Loan Approval Amount (current) 88894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10152-1005
Project Congressional District NY-12
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91353.81
Forgiveness Paid Date 2024-01-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State