Search icon

REALTY CROWN LLC

Company Details

Name: REALTY CROWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382113
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: PO BOX 24688, BROOKLYN, NY, United States, 11202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALTY CROWN LLC 401(K) PROFIT SHARING PLAN 2023 205167287 2024-10-07 REALTY CROWN LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 7185225111
Plan sponsor’s address 100 HENRY ST., BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing ISAAC ORIMLAND
Valid signature Filed with authorized/valid electronic signature
REALTY CROWN LLC 401(K) PROFIT SHARING PLAN 2022 205167287 2023-09-06 REALTY CROWN LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 7185225111
Plan sponsor’s address 100 HENRY ST., BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing ISAAC ORIMLAND
REALTY CROWN LLC 401(K) PROFIT SHARING PLAN 2021 205167287 2022-09-28 REALTY CROWN LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 7185225111
Plan sponsor’s address 100 HENRY ST., BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing ISAAC ORIMLAND
REALTY CROWN LLC 401(K) PROFIT SHARING PLAN 2020 205167287 2021-07-14 REALTY CROWN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 7185225111
Plan sponsor’s address 100 HENRY ST., BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing ISAAC ORIMLAND
REALTY CROWN LLC 401(K) PROFIT SHARING PLAN 2019 205167287 2020-07-15 REALTY CROWN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 7185225111
Plan sponsor’s address 100 HENRY ST., BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing ISAAC ORIMLAND
REALTY CROWN LLC 401(K) PROFIT SHARING PLAN 2018 205167287 2019-08-13 REALTY CROWN LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 7185225111
Plan sponsor’s address 100 HENRY ST., BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing ISAAC ORIMLAND

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 24688, BROOKLYN, NY, United States, 11202

Licenses

Number Type End date
10491201470 LIMITED LIABILITY BROKER 2026-11-12
10991205686 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-06-28 2012-07-26 Address 132 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060285 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604006309 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606007247 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602006470 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120726002741 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100702002509 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080610002266 2008-06-10 BIENNIAL STATEMENT 2008-06-01
061005001075 2006-10-05 CERTIFICATE OF PUBLICATION 2006-10-05
060628000168 2006-06-28 ARTICLES OF ORGANIZATION 2006-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5866667204 2020-04-27 0202 PPP 585 CROWN ST, BROOKLYN, NY, 11213
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170400
Loan Approval Amount (current) 170400
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, 11213-0001
Project Congressional District NY-08
Number of Employees 10
NAICS code 531311
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 171753.86
Forgiveness Paid Date 2021-02-22
1679508401 2021-02-02 0202 PPS 100 Henry St, Brooklyn, NY, 11201-1713
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177743
Loan Approval Amount (current) 177743
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1713
Project Congressional District NY-10
Number of Employees 12
NAICS code 531311
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 179033.46
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State