Search icon

30 IRVING PLACE REALTY LLC

Company Details

Name: 30 IRVING PLACE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2002 (23 years ago)
Entity Number: 2763939
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 116 EAST 27TH STREET, 3RD FL., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O SMITH & SHAPIRO DOS Process Agent 116 EAST 27TH STREET, 3RD FL., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-05-07 2004-12-03 Address 440 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041203000570 2004-12-03 CERTIFICATE OF CHANGE 2004-12-03
020515000455 2002-05-15 CERTIFICATE OF AMENDMENT 2002-05-15
020507000521 2002-05-07 ARTICLES OF ORGANIZATION 2002-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7970288410 2021-02-12 0202 PPP 116 E 27th St, New York, NY, 10016-8942
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25835.82
Loan Approval Amount (current) 25835.82
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, 10016-8942
Project Congressional District NY-12
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26019.86
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State