Search icon

CLASSIC REALTY LLC

Company Details

Name: CLASSIC REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038610
ZIP code: 10152
County: New York
Place of Formation: New York
Address: C/O RFR HOLDING LLC, 375 PARK AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10152

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O RFR HOLDING LLC, 375 PARK AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10152

Agent

Name Role Address
RFR HOLDING LLC Agent 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10152

Form 5500 Series

Employer Identification Number (EIN):
133894852
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Type End date
10491201515 LIMITED LIABILITY BROKER 2026-09-29
109920587 REAL ESTATE PRINCIPAL OFFICE No data
40KI0889271 REAL ESTATE SALESPERSON 2026-02-09

History

Start date End date Type Value
2020-08-10 2024-06-03 Address 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Registered Agent)
2020-08-10 2024-06-03 Address C/O RFR HOLDING LLC, 375 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1996-06-12 2020-08-10 Address 400 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1996-06-12 2020-08-10 Address 400 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004223 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601004134 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200810000154 2020-08-10 CERTIFICATE OF CHANGE 2020-08-10
200602060514 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180507002030 2018-05-07 BIENNIAL STATEMENT 2016-06-01

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254878
Current Approval Amount:
254878
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
261826.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State