Search icon

WINICK REALTY GROUP LLC

Headquarter

Company Details

Name: WINICK REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2001 (23 years ago)
Entity Number: 2702971
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of WINICK REALTY GROUP LLC, FLORIDA M16000006012 FLORIDA
Headquarter of WINICK REALTY GROUP LLC, CONNECTICUT 0705019 CONNECTICUT
Headquarter of WINICK REALTY GROUP LLC, ILLINOIS LLC_07993064 ILLINOIS

DOS Process Agent

Name Role Address
WINICK REALTY GROUP LLC DOS Process Agent 655 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
10491201526 LIMITED LIABILITY BROKER 2026-06-15
10491211523 LIMITED LIABILITY BROKER 2026-03-17
10491212571 LIMITED LIABILITY BROKER 2025-08-29
10491203548 LIMITED LIABILITY BROKER 2025-05-20
10491212569 LIMITED LIABILITY BROKER 2025-08-29
10301222134 ASSOCIATE BROKER 2025-01-16
10301223468 ASSOCIATE BROKER 2026-08-01
10491212568 LIMITED LIABILITY BROKER 2025-08-29
10491212570 LIMITED LIABILITY BROKER 2025-08-29
10301207764 ASSOCIATE BROKER 2024-10-22

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 655 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-11-19 2019-11-04 Address 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-11-28 2013-11-19 Address C/O JEFFREY WINICK, 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036243 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221109002143 2022-11-09 BIENNIAL STATEMENT 2021-11-01
191104060723 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006654 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102008301 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131119006008 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111201002840 2011-12-01 BIENNIAL STATEMENT 2011-11-01
071031002476 2007-10-31 BIENNIAL STATEMENT 2007-11-01
051020002041 2005-10-20 BIENNIAL STATEMENT 2005-11-01
031105002103 2003-11-05 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982897202 2020-04-15 0202 PPP 655 Third Ave. FLR 17, NEW YORK, NY, 10017
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365475.15
Loan Approval Amount (current) 365475
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, 10017-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 369444.67
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State