Search icon

MDL REAL ESTATE LLC

Company Details

Name: MDL REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2006 (19 years ago)
Entity Number: 3365932
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4911-18TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4911-18TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Type End date
10301220361 ASSOCIATE BROKER 2025-08-11
49LA1122278 LIMITED LIABILITY BROKER 2024-12-04
109938353 REAL ESTATE PRINCIPAL OFFICE No data
10401236108 REAL ESTATE SALESPERSON 2026-01-23
40HA1044386 REAL ESTATE SALESPERSON 2026-11-26

Filings

Filing Number Date Filed Type Effective Date
060829000613 2006-08-29 CERTIFICATE OF CHANGE 2006-08-29
060804000049 2006-08-04 CERTIFICATE OF PUBLICATION 2006-08-04
060523000550 2006-05-23 ARTICLES OF ORGANIZATION 2006-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4278438603 2021-03-18 0202 PPP 5903 18th Ave, Brooklyn, NY, 11204-2202
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2202
Project Congressional District NY-09
Number of Employees 1
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 20894.07
Forgiveness Paid Date 2021-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State