Search icon

WEISSMAN REALTY GROUP, LLC

Company Details

Name: WEISSMAN REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192214
ZIP code: 10006
County: Queens
Place of Formation: New York
Address: 12TH FLOOR, 45 BROADWAY, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O MARK WEISSMAN, ESQ. DOS Process Agent 12TH FLOOR, 45 BROADWAY, NEW YORK, NY, United States, 10006

Licenses

Number Type End date
10491208840 LIMITED LIABILITY BROKER 2024-12-17
109911044 REAL ESTATE PRINCIPAL OFFICE No data
10401368899 REAL ESTATE SALESPERSON 2026-08-18
10401320771 REAL ESTATE SALESPERSON 2024-08-29

Filings

Filing Number Date Filed Type Effective Date
050812001059 2005-08-12 AFFIDAVIT OF PUBLICATION 2005-08-12
050812001060 2005-08-12 AFFIDAVIT OF PUBLICATION 2005-08-12
050418000028 2005-04-18 ARTICLES OF ORGANIZATION 2005-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3984278301 2021-01-22 0235 PPP 222 Rockaway Tpke, Cedarhurst, NY, 11516-1817
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38371
Loan Approval Amount (current) 38371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1817
Project Congressional District NY-04
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38577.05
Forgiveness Paid Date 2021-08-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State