Search icon

SRS REAL ESTATE PARTNERS-NORTHEAST, LLC

Company Details

Name: SRS REAL ESTATE PARTNERS-NORTHEAST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2001 (24 years ago)
Entity Number: 2626828
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRS REAL ESTATE PARTNERS-NORTHEAST, LLC 401(K) PLAN 2023 223807374 2024-06-21 SRS REAL ESTATE PARTNERS-NORTHEAST, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 531390
Sponsor’s telephone number 2127105250
Plan sponsor’s address 340 MADISON AVE. SUITE 3E, NEW YORK, NY, 10173

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing TARA EVANS, FOR TAG RESOURCES
SRS REAL ESTATE PARTNERS-NORTHEAST, LLC 401(K) PLAN 2022 223807374 2023-10-16 SRS REAL ESTATE PARTNERS-NORTHEAST, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 531390
Sponsor’s telephone number 2127105250
Plan sponsor’s address 340 MADISON AVE. SUITE 3E, NEW YORK, NY, 10173

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TARA EVANS, FOR TAG RESOURCES
SRS REAL ESTATE PARTNERS-NORTHEAST, LLC 401(K) PLAN 2022 223807374 2024-06-17 SRS REAL ESTATE PARTNERS-NORTHEAST, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 531390
Sponsor’s telephone number 2127105250
Plan sponsor’s address 340 MADISON AVE. SUITE 3E, NEW YORK, NY, 10173

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing TARA EVANS, FOR TAG RESOURCES
SRS REAL ESTATE PARTNERS-NORTHEAST, LLC 401(K) PLAN 2021 223807374 2023-10-13 SRS REAL ESTATE PARTNERS-NORTHEAST, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 531390
Sponsor’s telephone number 2127105250
Plan sponsor’s address 340 MADISON AVE. SUITE 3E, NEW YORK, NY, 10173

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing TARA EVANS, FOR TAG RESOURCES
SRS REAL ESTATE PARTNERS-NORTHEAST, LLC 401(K) PLAN 2021 223807374 2022-10-11 SRS REAL ESTATE PARTNERS-NORTHEAST, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 531390
Sponsor’s telephone number 2127105250
Plan sponsor’s address 340 MADISON AVE. SUITE 3E, NEW YORK, NY, 10173

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing TARA EVANS

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type End date
10301214972 ASSOCIATE BROKER 2025-07-11
10301213063 ASSOCIATE BROKER 2026-04-11
10491205921 LIMITED LIABILITY BROKER 2026-01-07
10991221191 REAL ESTATE PRINCIPAL OFFICE No data
10401229086 REAL ESTATE SALESPERSON 2025-03-30
10401336612 REAL ESTATE SALESPERSON 2025-11-11
10401325780 REAL ESTATE SALESPERSON 2025-01-27

History

Start date End date Type Value
2023-04-03 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-03 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-14 2012-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-03-14 2012-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-12-14 2012-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-14 2012-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401046912 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001173 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060223 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190403060383 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-33159 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33158 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170407006608 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150630006016 2015-06-30 BIENNIAL STATEMENT 2015-04-01
130422006425 2013-04-22 BIENNIAL STATEMENT 2013-04-01
120417000624 2012-04-17 CERTIFICATE OF CHANGE 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195367107 2020-04-14 0202 PPP 340 Madison Ave Rm 3E, NEW YORK, NY, 10173
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134279.22
Loan Approval Amount (current) 134279.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10173-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 135295.42
Forgiveness Paid Date 2021-01-20
2655918406 2021-02-03 0202 PPS 340 Madison Ave Rm 3E, New York, NY, 10173-0007
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103367
Loan Approval Amount (current) 103367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10173-0007
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 104146.44
Forgiveness Paid Date 2021-11-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State