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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLASSIC REALTY 401(K) PLAN 2023 133894852 2024-08-27 CLASSIC REALTY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531210
Sponsor’s telephone number 2122231700
Plan sponsor’s address 375 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing JAY SOLINSKY
CLASSIC REALTY 401(K) PLAN 2022 133894852 2023-08-30 CLASSIC REALTY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531210
Sponsor’s telephone number 2122231700
Plan sponsor’s address 375 PARK AVENUE, SUITE 3608, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing JAY SOLINSKY
CLASSIC REALTY 401(K) PLAN 2021 133894852 2022-09-15 CLASSIC REALTY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531210
Sponsor’s telephone number 2122231700
Plan sponsor’s address 375 PARK AVENUE 4TH FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing JAY SOLINSKY
CLASSIC REALTY 401(K) PLAN 2020 133894852 2021-09-01 CLASSIC REALTY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531210
Sponsor’s telephone number 2122231700
Plan sponsor’s address 375 PARK AVENUE 4TH FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing JAY SOLINSKY
CLASSIC REALTY 401(K) PLAN 2019 133894852 2020-10-12 CLASSIC REALTY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531210
Sponsor’s telephone number 2122231700
Plan sponsor’s address 375 PARK AVENUE 4TH FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JAY SOLINSKY
CLASSIC REALTY 401(K) PLAN 2018 133894852 2019-09-20 CLASSIC REALTY, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531210
Sponsor’s telephone number 2122231700
Plan sponsor’s address 390 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing JAY SOLINSKY
CLASSIC REALTY 401(K) PLAN 2017 133894852 2018-10-09 CLASSIC REALTY, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531210
Sponsor’s telephone number 2122231700
Plan sponsor’s address 390 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JAY SOLINSKY
CLASSIC REALTY 401(K) PLAN 2016 133894852 2017-09-06 CLASSIC REALTY, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531210
Sponsor’s telephone number 2122231700
Plan sponsor’s address 390 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing JAY SOLINSKY
CLASSIC REALTY 401(K) PLAN 2015 133894852 2016-09-26 CLASSIC REALTY, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531210
Sponsor’s telephone number 2122231700
Plan sponsor’s address 390 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing JAY SOLINSKY
CLASSIC REALTY 401(K) PLAN 2014 133894852 2015-10-08 CLASSIC REALTY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531210
Sponsor’s telephone number 2122231700
Plan sponsor’s address 390 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing JAY SOLINSKY

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

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
040617002153 2004-06-17 BIENNIAL STATEMENT 2004-06-01
020522002066 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000606002224 2000-06-06 BIENNIAL STATEMENT 2000-06-01
970123000399 1997-01-23 AFFIDAVIT OF PUBLICATION 1997-01-23
970123000396 1997-01-23 AFFIDAVIT OF PUBLICATION 1997-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8021458808 2021-04-22 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) 254878
Loan Approval Amount (current) 254878
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 9
NAICS code 531210
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 261826.04
Forgiveness Paid Date 2024-01-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State