Search icon

NEW YORK REAL ESTATE INSTITUTE, INC.

Company Details

Name: NEW YORK REAL ESTATE INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (21 years ago)
Entity Number: 2981302
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 132 WEST 36TH ST 2ND FLR, NEW YORK, NY, United States, 10018
Principal Address: 132 WEST 36TH ST, 2ND FL, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK REAL ESTATE INSTITUTE 401(K) PLAN 2023 200484486 2024-10-13 NEW YORK REAL ESTATE INSTITUTE INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 2129677508
Plan sponsor’s address 132 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018
NEW YORK REAL ESTATE INSTITUTE PENSION PLAN 2023 200484486 2024-10-01 NEW YORK REAL ESTATE INSTITUTE INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 2129677508
Plan sponsor’s address 132 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018
NEW YORK REAL ESTATE INSTITUTE PENSION PLAN 2022 200484486 2023-10-02 NEW YORK REAL ESTATE INSTITUTE INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 2129677508
Plan sponsor’s address 132 WEST 36TH STREET - 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing RICHARD LEVINE
NEW YORK REAL ESTATE INSTITUTE 401(K) PLAN 2022 200484486 2023-10-02 NEW YORK REAL ESTATE INSTITUTE INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 2129677508
Plan sponsor’s address 132 WEST 36TH STREET - 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing RICHARD LEVINE
NEW YORK REAL ESTATE INSTITUTE PENSION PLAN 2021 200484486 2022-10-05 NEW YORK REAL ESTATE INSTITUTE INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 2129677508
Plan sponsor’s address 132 WEST 36TH STREET - 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing RICHARD LEVINE
NEW YORK REAL ESTATE INSTITUTE 401(K) PLAN 2021 200484486 2022-10-05 NEW YORK REAL ESTATE INSTITUTE INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 2129677508
Plan sponsor’s address 132 WEST 36TH STREET - 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing RICHARD LEVINE
NEW YORK REAL ESTATE INSTITUTE PENSION PLAN 2020 200484486 2021-10-13 NEW YORK REAL ESTATE INSTITUTE INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 2129677508
Plan sponsor’s address 132 WEST 36TH STREET - 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing RICHARD LEVINE
NEW YORK REAL ESTATE INSTITUTE 401(K) PLAN 2020 200484486 2021-10-13 NEW YORK REAL ESTATE INSTITUTE INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 2129677508
Plan sponsor’s address 132 WEST 36TH STREET - 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing RICHARD LEVINE
NEW YORK REAL ESTATE INSTITUTE 401(K) PLAN 2019 200484486 2020-10-14 NEW YORK REAL ESTATE INSTITUTE INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 2129677508
Plan sponsor’s address 132 WEST 36TH STREET - 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing RICHARD LEVINE
NEW YORK REAL ESTATE INSTITUTE PENSION PLAN 2019 200484486 2020-10-13 NEW YORK REAL ESTATE INSTITUTE INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 2129677508
Plan sponsor’s address 132 WEST 36TH STREET - 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing RICHARD LEVINE

Chief Executive Officer

Name Role Address
RICHARD LEVINE Chief Executive Officer 132 WEST 36TH ST, 2ND FL, NEW YORK, NY, United States, 19128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 WEST 36TH ST 2ND FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-02-24 2007-11-13 Address 170 E 87TH STREET, NEW YORK, NY, 19128, USA (Type of address: Chief Executive Officer)
2006-02-24 2007-11-13 Address 170 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2003-11-24 2006-02-24 Address 170 EAST 87TH STREET APT W 14C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111220002907 2011-12-20 BIENNIAL STATEMENT 2011-11-01
091102002759 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071113003206 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060224002561 2006-02-24 BIENNIAL STATEMENT 2005-11-01
040209000133 2004-02-09 CERTIFICATE OF AMENDMENT 2004-02-09
031124000827 2003-11-24 CERTIFICATE OF INCORPORATION 2003-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4584637203 2020-04-27 0202 PPP 132 W 36 ST, NEW YORK, NY, 10018
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203097.5
Loan Approval Amount (current) 142247.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10018-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143591.35
Forgiveness Paid Date 2021-04-19
6661688305 2021-01-27 0202 PPS 132 W 36th St # 2, New York, NY, 10018-6903
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10018-6903
Project Congressional District NY-12
Number of Employees 10
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 125822.92
Forgiveness Paid Date 2021-09-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State