Search icon

TITANIUM REALTY GROUP LLC

Company Details

Name: TITANIUM REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2006 (19 years ago)
Entity Number: 3412909
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Titanium Realty Group LLC is a privately-held, fully integrated owner, operator and developer. Applying a disciplined investment approach, we specialize in acquisition, ground-up development and asset management consultation of commercial and residential real estate with a focus on Transit Oriented Development (TOD) in the New York metropolitan area. Founded in 2011 and led by Diego Hodara, Titanium Realty Group has worked with many local and international investors and developers. We leverage proven expertise, strategic relationships, a diverse set of capabilities, and a visionary approach to acquire, develop and operate our real estate assets to maximize our investment returns.
Address: 146 E 37TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-229-0536

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TITANIUM REALTY GROUP LLC 401(K) PROFIT SHARING PLAN 2023 463046066 2024-09-26 TITANIUM REALTY GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531310
Sponsor’s telephone number 2122290536
Plan sponsor’s address 146 E 37TH ST, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing DIEGO HODARA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
DIEGO HODARA DOS Process Agent 146 E 37TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-09-24 2024-03-05 Address 146 E 37TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-06-25 2020-09-24 Address 390 BROADWAY 4TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-09-15 2013-06-25 Address PO BOX 757, NEW YORK, NY, 10108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004283 2024-03-05 BIENNIAL STATEMENT 2024-03-05
200924060560 2020-09-24 BIENNIAL STATEMENT 2020-09-01
180910006300 2018-09-10 BIENNIAL STATEMENT 2018-09-01
170705007736 2017-07-05 BIENNIAL STATEMENT 2016-09-01
140930006073 2014-09-30 BIENNIAL STATEMENT 2014-09-01
130625002230 2013-06-25 BIENNIAL STATEMENT 2012-09-01
061130000380 2006-11-30 CERTIFICATE OF PUBLICATION 2006-11-30
060926000622 2006-09-26 CERTIFICATE OF CHANGE 2006-09-26
060915000218 2006-09-15 ARTICLES OF ORGANIZATION 2006-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458498508 2021-03-03 0202 PPS 146 E 37th St, New York, NY, 10016-3108
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39057
Loan Approval Amount (current) 39057
Undisbursed Amount 0
Franchise Name -
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 New York, NEW YORK, NY, 10016-3108
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39278.05
Forgiveness Paid Date 2021-09-29
3886167401 2020-05-08 0202 PPP 148 Madison Ave 16th Fl, NEW YORK, NY, 10016
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) 44857
Loan Approval Amount (current) 44857
Undisbursed Amount 0
Franchise Name -
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45252.64
Forgiveness Paid Date 2021-04-01

Date of last update: 12 May 2025

Sources: New York Secretary of State