Search icon

PHM REALTY LLC

Company Details

Name: PHM REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2794914
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 530 FIFTH AVENUE, FL 17, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PHM REALTY LLC DOS Process Agent 530 FIFTH AVENUE, FL 17, NEW YORK, NY, United States, 10036

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2018-04-06 2018-07-09 Address 277 PARK AVENUE, FL 21, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
2014-02-12 2019-11-27 Address 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2002-07-30 2018-04-06 Address 1140 AVE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-114481 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180709006983 2018-07-09 BIENNIAL STATEMENT 2018-07-01
180406002020 2018-04-06 BIENNIAL STATEMENT 2016-07-01
140212000193 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12
080807002645 2008-08-07 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
415500
Current Approval Amount:
415500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
420269.71

Court Cases

Court Case Summary

Filing Date:
2016-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
PHM REALTY LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State