Search icon

RELIABLE REALTY GROUP, LLC

Company Details

Name: RELIABLE REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2006 (19 years ago)
Entity Number: 3397435
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7428 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELIABLE REALTY GROUP, LLC 401(K) PLAN 2023 364596003 2024-09-19 RELIABLE REALTY GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 531210
Sponsor’s telephone number 9173650215
Plan sponsor’s address 7428 5TH AVE, BROOKLYN, NY, 112092704

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing JOE HAMDAN
Valid signature Filed with authorized/valid electronic signature
RELIABLE REALTY GROUP, LLC 401(K) PLAN 2022 364596003 2024-05-23 RELIABLE REALTY GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 531210
Sponsor’s telephone number 9173650215
Plan sponsor’s address 7428 5TH AVE, BROOKLYN, NY, 112092704

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing JOE HAMDAN
RELIABLE REALTY GROUP, LLC 401(K) PLAN 2021 364596003 2024-05-23 RELIABLE REALTY GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 531210
Sponsor’s telephone number 9173650215
Plan sponsor’s address 7428 5TH AVE, BROOKLYN, NY, 112092704

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing JOE HAMDAN

DOS Process Agent

Name Role Address
COLDWELL BANKER RELIABLE DOS Process Agent 7428 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Type End date
10371201869 TRADENAME BROKER 2026-09-29
10991237575 REAL ESTATE PRINCIPAL OFFICE No data
10401302414 REAL ESTATE SALESPERSON 2025-12-30

History

Start date End date Type Value
2010-09-20 2025-01-08 Address 7428 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2008-08-07 2010-09-20 Address 7428 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2006-08-07 2008-08-07 Address 7006 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001769 2025-01-08 BIENNIAL STATEMENT 2025-01-08
160830006060 2016-08-30 BIENNIAL STATEMENT 2016-08-01
140806006803 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120827002423 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100920002049 2010-09-20 BIENNIAL STATEMENT 2010-08-01
080807003393 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060807000465 2006-08-07 ARTICLES OF ORGANIZATION 2006-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7275488409 2021-02-11 0202 PPS 7428 5th Ave, Brooklyn, NY, 11209-2704
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90145
Loan Approval Amount (current) 90145
Undisbursed Amount 0
Franchise Name Coldwell Banker
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-2704
Project Congressional District NY-11
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90787.93
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State