Search icon

BRONXVILLE LEY REAL ESTATE, LLC

Headquarter

Company Details

Name: BRONXVILLE LEY REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642539
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 69 FANCHER ROAD, POUND RIDGE, NY, United States, 10576

Links between entities

Type Company Name Company Number State
Headquarter of BRONXVILLE LEY REAL ESTATE, LLC, CONNECTICUT 1290001 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRONXVILLE LEY REAL ESTATE, LLC DEFINED BENEFIT PENSION TRUST 2013 134176233 2014-08-07 BRONXVILLE LEY REAL ESTATE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-11-01
Business code 531210
Sponsor’s telephone number 9147645252
Plan sponsor’s address 17 1/2 PARK PLACE, BRONXVILLE, NY, 10708

Signature of

Role Plan administrator
Date 2014-08-07
Name of individual signing JON E. POSNER
BRONXVILLE LEY REAL ESTATE, LLC DEFINED BENEFIT PENSION TRUST 2012 134176233 2014-02-24 BRONXVILLE LEY REAL ESTATE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-11-01
Business code 531210
Sponsor’s telephone number 9147645252
Plan sponsor’s address 17 1/2 PARK PLACE, BRONXVILLE, NY, 10708

Signature of

Role Plan administrator
Date 2014-02-24
Name of individual signing JON E. POSNER
BRONXVILLE LEY REAL ESTATE, LLC DEFINED BENEFIT PENSION TRUST 2011 134176233 2013-06-04 BRONXVILLE LEY REAL ESTATE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-11-01
Business code 531210
Sponsor’s telephone number 9147645252
Plan sponsor’s address 17 1/2 PARK PLACE, BRONXVILLE, NY, 10708

Plan administrator’s name and address

Administrator’s EIN 134176233
Plan administrator’s name BRONXVILLE LEY REAL ESTATE, LLC
Plan administrator’s address 17 1/2 PARK PLACE, BRONXVILLE, NY, 10708
Administrator’s telephone number 9147645252

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing JON E. POSNER
BRONXVILLE LEY REAL ESTATE, LLC DEFINED BENEFIT PENSION TRUST 2010 134176233 2012-02-03 BRONXVILLE LEY REAL ESTATE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-11-01
Business code 531210
Sponsor’s telephone number 9147645252
Plan sponsor’s address 17 1/2 PARK PLACE, BRONXVILLE, NY, 10708

Plan administrator’s name and address

Administrator’s EIN 134176233
Plan administrator’s name BRONXVILLE LEY REAL ESTATE, LLC
Plan administrator’s address 17 1/2 PARK PLACE, BRONXVILLE, NY, 10708
Administrator’s telephone number 9147645252

Signature of

Role Plan administrator
Date 2012-02-03
Name of individual signing JON E. POSNER
BRONXVILLE LEY REAL ESTATE, LLC DEFINED BENEFIT PENSION TRUST 2009 134176233 2011-03-15 BRONXVILLE LEY REAL ESTATE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-11-01
Business code 531210
Sponsor’s telephone number 9147645252
Plan sponsor’s address 17 1/2 PARK PLACE, BRONXVILLE, NY, 10708

Plan administrator’s name and address

Administrator’s EIN 134176233
Plan administrator’s name BRONXVILLE LEY REAL ESTATE, LLC
Plan administrator’s address 17 1/2 PARK PLACE, BRONXVILLE, NY, 10708
Administrator’s telephone number 9147645252

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing JON E. POSNER

DOS Process Agent

Name Role Address
JON E. POSNER DOS Process Agent 69 FANCHER ROAD, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2005-06-13 2007-05-18 Address 69 FANCHER RD, POUNG RIDGE, NY, 10576, USA (Type of address: Service of Process)
2003-05-01 2005-06-13 Address PO BOX 439, 83 WESTCHESTER AVE, POUND RIDGE, NY, 10576, 0439, USA (Type of address: Service of Process)
2001-06-01 2001-06-18 Name BRONXVILLE LEY REALTY ESTATE, LLC
2001-05-24 2001-06-01 Name BRONXVILLE LAY REAL ESTATE, LLC
2001-05-24 2003-05-01 Address 33 WEST LANE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110609002736 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090506002096 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070518002141 2007-05-18 BIENNIAL STATEMENT 2007-05-01
060721000828 2006-07-21 CERTIFICATE OF PUBLICATION 2006-07-21
050613002476 2005-06-13 BIENNIAL STATEMENT 2005-05-01
030501002204 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010618000288 2001-06-18 CERTIFICATE OF AMENDMENT 2001-06-18
010601000270 2001-06-01 CERTIFICATE OF AMENDMENT 2001-06-01
010524000191 2001-05-24 ARTICLES OF ORGANIZATION 2001-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957778407 2021-02-04 0202 PPS 17 1/2 Park Pl, Bronxville, NY, 10708-4106
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) 52337
Loan Approval Amount (current) 52337
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 Bronxville, WESTCHESTER, NY, 10708-4106
Project Congressional District NY-16
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 52740.2
Forgiveness Paid Date 2021-11-16
1427157705 2020-05-01 0202 PPP 69 Fancher Road, POUND RIDGE, NY, 10576
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49475
Loan Approval Amount (current) 49475
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 POUND RIDGE, WESTCHESTER, NY, 10576-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 49943.69
Forgiveness Paid Date 2021-04-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State