Search icon

RFR REALTY LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of RFR REALTY LLC, COLORADO 20228012696 COLORADO
Headquarter of RFR REALTY LLC, FLORIDA M03000003582 FLORIDA
Headquarter of RFR REALTY LLC, CONNECTICUT 0756177 CONNECTICUT

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

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
10401305912 REAL ESTATE SALESPERSON 2025-07-23
40KI1073648 REAL ESTATE SALESPERSON 2025-06-10
40MC1177783 REAL ESTATE SALESPERSON 2026-02-22
10401361602 REAL ESTATE SALESPERSON 2026-02-10
10401210781 REAL ESTATE SALESPERSON 2025-02-23
10401310040 REAL ESTATE SALESPERSON 2025-11-12
10401238689 REAL ESTATE SALESPERSON 2026-05-01

History

Start date End date Type Value
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)
2020-07-29 2023-09-02 Address 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Registered Agent)
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)
2016-06-23 2019-09-04 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-06-16 2017-02-01 Address RFR HOLDING LLC, 400 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2016-06-16 2016-06-23 Address LEVER-HOUSE 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-02-02 2016-06-16 Address 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-09-23 2010-02-02 Address 390 PARK AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
170207000523 2017-02-07 CERTIFICATE OF CHANGE 2017-02-07
170201000547 2017-02-01 CERTIFICATE OF CHANGE 2017-02-01
160623006113 2016-06-23 BIENNIAL STATEMENT 2015-09-01
160616000478 2016-06-16 CERTIFICATE OF CHANGE 2016-06-16
140110006388 2014-01-10 BIENNIAL STATEMENT 2013-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7490847210 2020-04-28 0202 PPP 390 PARK AVENUE 3RD FLOOR, NEW YORK, NY, 10022
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1722876
Loan Approval Amount (current) 1722876
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 68
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 1757333.52
Forgiveness Paid Date 2022-05-09
8580148609 2021-03-25 0202 PPS 375 Park Ave Fl 10, New York, NY, 10152-1005
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1722876
Loan Approval Amount (current) 1722876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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 68
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 -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State