Search icon

REALTY COLLECTIVE LLC

Company Details

Name: REALTY COLLECTIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2005 (20 years ago)
Entity Number: 3185422
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 351 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 351 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Licenses

Number Type End date
49HA1066890 LIMITED LIABILITY BROKER 2025-04-29
109901981 REAL ESTATE PRINCIPAL OFFICE No data
10401325925 REAL ESTATE SALESPERSON 2025-01-30
10401229507 REAL ESTATE SALESPERSON 2025-04-12
10401368753 REAL ESTATE SALESPERSON 2024-08-15
40FA1119233 REAL ESTATE SALESPERSON 2025-01-08
40GR1089992 REAL ESTATE SALESPERSON 2026-01-02
10401351112 REAL ESTATE SALESPERSON 2025-04-01
10401319256 REAL ESTATE SALESPERSON 2026-08-25
10401352742 REAL ESTATE SALESPERSON 2025-05-18

History

Start date End date Type Value
2010-10-19 2020-08-14 Address 223 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2007-11-08 2010-10-19 Address 138 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2005-06-27 2007-11-08 Address SUITE #501, 25 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-04-01 2005-06-27 Address 507 HICKS STREET 1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814000337 2020-08-14 CERTIFICATE OF CHANGE 2020-08-14
110418002539 2011-04-18 BIENNIAL STATEMENT 2011-04-01
101019000169 2010-10-19 CERTIFICATE OF CHANGE 2010-10-19
090408002078 2009-04-08 BIENNIAL STATEMENT 2009-04-01
071108000150 2007-11-08 CERTIFICATE OF CHANGE 2007-11-08
070425002075 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050812001169 2005-08-12 AFFIDAVIT OF PUBLICATION 2005-08-12
050812001163 2005-08-12 AFFIDAVIT OF PUBLICATION 2005-08-12
050627000410 2005-06-27 CERTIFICATE OF CHANGE 2005-06-27
050401000255 2005-04-01 ARTICLES OF ORGANIZATION 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130418204 2020-08-04 0202 PPP 351 Van Brunt Street, Brooklyn, NY, 11231-1245
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1245
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10174.35
Forgiveness Paid Date 2021-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000788 Copyright 2020-02-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-12
Termination Date 2020-06-23
Section 0101
Status Terminated

Parties

Name AU
Role Plaintiff
Name REALTY COLLECTIVE LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State