Search icon

ALF NAMAN REAL ESTATE ADVISORS, LTD.

Company Details

Name: ALF NAMAN REAL ESTATE ADVISORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3051911
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 526 W 26TH ST, STE 201, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 W 26TH ST, STE 201, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALF NAMAN Chief Executive Officer 526 W 26TH ST, STE 201, NEW YORK, NY, United States, 10001

Licenses

Number Type End date
31NA1054920 CORPORATE BROKER 2025-02-10
109914154 REAL ESTATE PRINCIPAL OFFICE No data
40CO0822983 REAL ESTATE SALESPERSON 2025-05-15
10401238176 REAL ESTATE SALESPERSON 2026-04-15
40JO1094410 REAL ESTATE SALESPERSON 2025-12-01

History

Start date End date Type Value
2008-06-20 2013-02-21 Address 460 PARK AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-06-20 2013-02-21 Address 460 PARK AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-05-11 2013-02-21 Address 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061265 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140506006464 2014-05-06 BIENNIAL STATEMENT 2014-05-01
130221002626 2013-02-21 BIENNIAL STATEMENT 2012-05-01
130206001107 2013-02-06 ANNULMENT OF DISSOLUTION 2013-02-06
DP-1952117 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080620002660 2008-06-20 BIENNIAL STATEMENT 2008-05-01
040511000569 2004-05-11 CERTIFICATE OF INCORPORATION 2004-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889178307 2021-01-26 0202 PPS 526 W 26th St Rm 201, New York, NY, 10001-5518
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77342
Loan Approval Amount (current) 77342
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, 10001-5518
Project Congressional District NY-12
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77813.61
Forgiveness Paid Date 2021-09-10
1224117704 2020-05-01 0202 PPP 526 W26TH ST STE 201, NEW YORK, NY, 10001
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88472
Loan Approval Amount (current) 88472
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89242.69
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State