Search icon

SINVIN REALTY, LLC

Company Details

Name: SINVIN REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2006 (19 years ago)
Entity Number: 3415973
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 170 VARICK STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SINVIN REALTY LLC RETIREMENT PLAN 2023 205684748 2024-10-07 SINVIN REALTY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2126049000
Plan sponsor’s address 121 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing CHRISTOPHER OWLES
Valid signature Filed with authorized/valid electronic signature
SINVIN REALTY LLC RETIREMENT PLAN 2022 205684748 2023-10-04 SINVIN REALTY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2126049000
Plan sponsor’s address 121 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing CHRISTOPHER OWLES
SINVIN REALTY LLC RETIREMENT PLAN 2021 205684748 2022-10-05 SINVIN REALTY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2126049000
Plan sponsor’s address 121 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing CHRISTOPHER OWLES
SINVIN REALTY LLC RETIREMENT PLAN 2020 205684748 2021-09-30 SINVIN REALTY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2126049000
Plan sponsor’s address 121 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing CHRISTOPHER OWLES
SINVIN REALTY LLC RETIREMENT PLAN 2019 205684748 2020-10-12 SINVIN REALTY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2126049000
Plan sponsor’s address 121 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing CHRISTOPHER OWLES
SINVIN REALTY LLC RETIREMENT PLAN 2018 205684748 2019-10-02 SINVIN REALTY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2126049000
Plan sponsor’s address 121 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing CHRISTOPHER OWLES
SINVIN REALTY LLC RETIREMENT PLAN 2017 205684748 2018-10-10 SINVIN REALTY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2126049000
Plan sponsor’s address 121 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing CHRISTOPHER OWLES
SINVIN REALTY LLC RETIREMENT PLAN 2016 205684748 2017-10-12 SINVIN REALTY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2126049000
Plan sponsor’s address 121 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing CHRISTOPHER OWLES
SINVIN REALTY LLC RETIREMENT PLAN 2015 205684748 2016-10-13 SINVIN REALTY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2126049000
Plan sponsor’s address 170 VARICK STREET, 3RD FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 205684748
Plan administrator’s name SINVIN REALTY, LLC
Plan administrator’s address 170 VARICK STREET, 3RD FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2126049000

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing CHRISTOPHER OWLES
SINVIN REALTY LLC RETIREMENT PLAN 2014 205684748 2015-10-12 SINVIN REALTY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2126049000
Plan sponsor’s address 170 VARICK STREET, 3RD FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 205684748
Plan administrator’s name SINVIN REALTY, LLC
Plan administrator’s address 170 VARICK STREET, 3RD FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2126049000

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing CHRISTOPHER OWLES

DOS Process Agent

Name Role Address
FORTE MANAGEMENT LLC DOS Process Agent 170 VARICK STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Licenses

Number Type End date
49GL1181964 LIMITED LIABILITY BROKER 2026-03-28
10301220742 ASSOCIATE BROKER 2025-12-15
49OW1005473 LIMITED LIABILITY BROKER 2024-12-20
10301221623 ASSOCIATE BROKER 2024-08-28
10301218329 ASSOCIATE BROKER 2024-12-03
109906075 REAL ESTATE PRINCIPAL OFFICE No data
10401219299 REAL ESTATE SALESPERSON 2026-01-14
10401307419 REAL ESTATE SALESPERSON 2025-08-31
10401230864 REAL ESTATE SALESPERSON 2026-03-25
10401294945 REAL ESTATE SALESPERSON 2024-10-07

History

Start date End date Type Value
2006-09-22 2016-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160916006114 2016-09-16 BIENNIAL STATEMENT 2016-09-01
160224006056 2016-02-24 BIENNIAL STATEMENT 2014-09-01
101102002496 2010-11-02 BIENNIAL STATEMENT 2010-09-01
061205000128 2006-12-05 CERTIFICATE OF PUBLICATION 2006-12-05
060922000450 2006-09-22 ARTICLES OF ORGANIZATION 2006-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7310897109 2020-04-14 0202 PPP 121 Varick Street, New York, NY, 10013-1408
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93202
Loan Approval Amount (current) 93202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
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, 10013-1408
Project Congressional District NY-10
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94021.67
Forgiveness Paid Date 2021-03-03
3611238406 2021-02-05 0202 PPS 121 Varick St Fl 8, New York, NY, 10013-1408
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78032
Loan Approval Amount (current) 78032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
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, 10013-1408
Project Congressional District NY-10
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78423.23
Forgiveness Paid Date 2021-08-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State