Search icon

FRANK ALGER REAL ESTATE GROUP, LLC

Company Details

Name: FRANK ALGER REAL ESTATE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2008 (16 years ago)
Entity Number: 3745935
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 105 west 125th street (front 1), unit 1239, NEW YORK, NY, United States, 10027

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
FRANK ALGER REAL ESTATE GROUP LLC DOS Process Agent 105 west 125th street (front 1), unit 1239, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2023-10-02 2024-01-09 Address 105 west 125th street (front 1), unit 1239, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2023-10-02 2024-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2020-03-16 2023-10-02 Address 215 EAST 99TH STREET, SUITE 517, NEW YORK, NY, 10029, USA (Type of address: Registered Agent)
2020-03-16 2023-10-02 Address 215 EAST 99TH STREET, SUITE 517, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2012-03-06 2020-03-16 Address 459 COLUMBUS AVENUE, SUITE 263, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
2012-03-06 2020-03-16 Address 459 COLUMBUS AVENUE, SUITE 263, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2008-11-21 2012-03-06 Address 68 BRADHURST AVENUE, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109001521 2024-01-09 BIENNIAL STATEMENT 2024-01-09
231002002005 2023-09-25 CERTIFICATE OF CHANGE BY ENTITY 2023-09-25
220810001339 2022-08-10 BIENNIAL STATEMENT 2020-11-01
200316000846 2020-03-16 CERTIFICATE OF CHANGE 2020-03-16
120306000813 2012-03-06 CERTIFICATE OF CHANGE 2012-03-06
081121000644 2008-11-21 ARTICLES OF ORGANIZATION 2008-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8329259004 2021-05-27 0202 PPP 215 E 99th St Apt 517, New York, NY, 10029-0264
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5777
Loan Approval Amount (current) 5777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-0264
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5808.93
Forgiveness Paid Date 2021-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State