Search icon

1653 REALTY LLC

Company Details

Name: 1653 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3324998
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1451 52ND STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1451 52ND STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2006-02-24 2010-03-08 Address 1451 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200218060348 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180215006092 2018-02-15 BIENNIAL STATEMENT 2018-02-01
160203006163 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140205006517 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120305002395 2012-03-05 BIENNIAL STATEMENT 2012-02-01
100308002053 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080214002509 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060515000518 2006-05-15 AFFIDAVIT OF PUBLICATION 2006-05-15
060515000517 2006-05-15 AFFIDAVIT OF PUBLICATION 2006-05-15
060224000109 2006-02-24 ARTICLES OF ORGANIZATION 2006-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077467305 2020-04-29 0202 PPP 1451 52ND STREET, BROOKLYN, NY, 11219
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15297
Loan Approval Amount (current) 15297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15440.33
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408784 Americans with Disabilities Act - Other 2024-12-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-24
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name CARLOS RUIZ FLOREZ
Role Plaintiff
Name 1653 REALTY LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State