Search icon

RFR REALTY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RFR REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 1997 (28 years ago)
Entity Number: 2182309
ZIP code: 10152
County: New York
Place of Formation: New York
Address: C/O RFR HOLDING LLC, 375 PARK AVENUE, 10TH FL, NEW YORK, NY, United States, 10152

Agent

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
20228012696
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
M03000003582
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0756177
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Type End date
10491212902 LIMITED LIABILITY BROKER 2026-03-25
30MI0894883 ASSOCIATE BROKER 2025-06-23
109902520 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2020-07-29 2023-09-02 Address 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Registered Agent)
2020-07-29 2023-09-02 Address C/O RFR HOLDING LLC, 375 PARK AVENUE, 10TH FL, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2019-09-04 2020-07-29 Address 390 PARK AVENUE, 3RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-02-07 2020-07-29 Address 390 PARK AVENUE, 3RD FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2017-02-01 2017-02-07 Address GENERAL COUNSEL C/ORFR HOLDING, 390 PARK AVENUE 3RD FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230902000314 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901002960 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200729000323 2020-07-29 CERTIFICATE OF CHANGE 2020-07-29
190904060382 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905006454 2017-09-05 BIENNIAL STATEMENT 2017-09-01

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$1,722,876
Date Approved:
2021-03-25
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,722,876
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $1,722,871
Utilities: $1
Jobs Reported:
68
Initial Approval Amount:
$1,722,876
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,722,876
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,757,333.52
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,722,876

Court Cases

Court Case Summary

Filing Date:
2014-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RFR REALTY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State