Search icon

EXTELL MARKETING GROUP LLC

Company Details

Name: EXTELL MARKETING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3615650
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: AHUVA GENACK, ESQ., 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
EXTELL DEVELOPMENT COMPANY DOS Process Agent ATTN: AHUVA GENACK, ESQ., 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10301213129 ASSOCIATE BROKER 2026-04-25
10491209770 LIMITED LIABILITY BROKER 2026-01-02
10301213312 ASSOCIATE BROKER 2026-05-26
10391202238 REAL ESTATE BRANCH OFFICE 2024-08-12
10391202239 REAL ESTATE BRANCH OFFICE 2024-08-12
10391202237 REAL ESTATE BRANCH OFFICE 2024-08-12
10391202240 REAL ESTATE BRANCH OFFICE 2024-08-12
10391201960 REAL ESTATE BRANCH OFFICE 2025-08-31
10391202236 REAL ESTATE BRANCH OFFICE 2024-08-12
109925156 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2008-01-10 2024-01-09 Address ATTN: AHUVA GENACK, ESQ., 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000978 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220113000374 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200131060244 2020-01-31 BIENNIAL STATEMENT 2020-01-01
180503007514 2018-05-03 BIENNIAL STATEMENT 2018-01-01
160404007608 2016-04-04 BIENNIAL STATEMENT 2016-01-01
140702007472 2014-07-02 BIENNIAL STATEMENT 2014-01-01
120111002958 2012-01-11 BIENNIAL STATEMENT 2012-01-01
100217002197 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080110000246 2008-01-10 ARTICLES OF ORGANIZATION 2008-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5383347001 2020-04-05 0202 PPP 805 3RD AVE Fl 7, NEW YORK, NY, 10022-6142
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 633200
Loan Approval Amount (current) 633200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
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, 10022-6142
Project Congressional District NY-12
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 637931.41
Forgiveness Paid Date 2021-01-08
4594108502 2021-02-26 0202 PPS 805 3rd Ave Fl 7, New York, NY, 10022-7586
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453300
Loan Approval Amount (current) 453300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
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, 10022-7586
Project Congressional District NY-12
Number of Employees 97
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456661.97
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State