Search icon

THE MODLIN GROUP LLC

Company Details

Name: THE MODLIN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2000 (25 years ago)
Entity Number: 2516435
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 WEST 57TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE MODLIN GROUP LLC DOS Process Agent 152 WEST 57TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10391203021 REAL ESTATE BRANCH OFFICE 2024-11-29
10401353554 REAL ESTATE SALESPERSON 2025-08-14
10401351465 REAL ESTATE SALESPERSON 2025-04-13
10301217724 ASSOCIATE BROKER 2025-06-03
49MO0915281 LIMITED LIABILITY BROKER 2026-08-01
109939302 REAL ESTATE PRINCIPAL OFFICE No data
40SA1025497 REAL ESTATE SALESPERSON 2026-05-25
10401377677 REAL ESTATE SALESPERSON 2025-06-22
10401336126 REAL ESTATE SALESPERSON 2025-10-28
10401346787 REAL ESTATE SALESPERSON 2024-12-01

History

Start date End date Type Value
2010-06-16 2016-06-13 Address 200 WEST 57TH ST / SUITE 308, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-05-30 2010-06-16 Address 200 WEST 57TH ST, STE 308, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-07-02 2006-05-30 Address 130 WEST 57TH ST, STE 2A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-06-01 2002-07-02 Address 222 EAST 80TH STREET STE 6F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605006448 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160613006474 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140611006701 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120719002220 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100616002156 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080609002757 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060530002540 2006-05-30 BIENNIAL STATEMENT 2006-06-01
050707000162 2005-07-07 AFFIDAVIT OF PUBLICATION 2005-07-07
050707000157 2005-07-07 AFFIDAVIT OF PUBLICATION 2005-07-07
040602002256 2004-06-02 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086577210 2020-04-28 0202 PPP 152 WEST 57TH STREET, 18TH FLOOR, NEW YORK, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50971
Loan Approval Amount (current) 50971
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, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 51448.59
Forgiveness Paid Date 2021-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State