Search icon

JMARK REALTY GROUP LLC

Company Details

Name: JMARK REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2008 (16 years ago)
Entity Number: 3749721
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 455 CENTRAL PARK AVENUE,, SUITE 204, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
JONATHAN GEISINGER DOS Process Agent 455 CENTRAL PARK AVENUE,, SUITE 204, SCARSDALE, NY, United States, 10583

Licenses

Number Type End date
10491208562 LIMITED LIABILITY BROKER 2026-08-23
10991202359 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2021-03-18 2024-12-02 Address 455 CENTRAL PARK AVENUE,, SUITE 204, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2015-03-23 2021-03-18 Address 455 CENTRAL PARK AVENUE,, SUITE 204, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2008-12-04 2015-03-23 Address 455 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003817 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221230002698 2022-12-30 BIENNIAL STATEMENT 2022-12-01
210318060472 2021-03-18 BIENNIAL STATEMENT 2020-12-01
190104060484 2019-01-04 BIENNIAL STATEMENT 2018-12-01
170125006283 2017-01-25 BIENNIAL STATEMENT 2016-12-01
150323006203 2015-03-23 BIENNIAL STATEMENT 2014-12-01
130319006466 2013-03-19 BIENNIAL STATEMENT 2012-12-01
110207003039 2011-02-07 BIENNIAL STATEMENT 2010-12-01
090305000812 2009-03-05 CERTIFICATE OF PUBLICATION 2009-03-05
081204000749 2008-12-04 ARTICLES OF ORGANIZATION 2008-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7685867205 2020-04-28 0202 PPP 455 Central Park Avenue, Suite 204, Scarsdale, NY, 10583
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19636.77
Forgiveness Paid Date 2021-01-20
5670748307 2021-01-25 0202 PPS 455 Central Park Ave Ste 204, Scarsdale, NY, 10583-1034
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19512
Loan Approval Amount (current) 19512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1034
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19666.49
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State