Search icon

PRINCE REALTY ADVISORS, LLC

Company Details

Name: PRINCE REALTY ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2009 (16 years ago)
Entity Number: 3761640
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVENUE, SUITE 2107, NEW YORK, NY, United States, 10123

Agent

Name Role Address
DAVID ASH REAL ESTATE LLC Agent 450 7TH AVENUE, SUIET 1905, NEW YORK, NY, 10123

DOS Process Agent

Name Role Address
DAVID ASH DOS Process Agent 450 7TH AVENUE, SUITE 2107, NEW YORK, NY, United States, 10123

Licenses

Number Type End date
10491200600 LIMITED LIABILITY BROKER 2025-06-12
10991202402 REAL ESTATE PRINCIPAL OFFICE No data
10401355205 REAL ESTATE SALESPERSON 2025-08-15

History

Start date End date Type Value
2010-01-29 2021-01-05 Address 450 7TH AVENUE, SUITE 1905, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2009-01-12 2010-01-29 Address 450 7TH AVENUE, PENTHOUSE SUITE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061069 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190115060446 2019-01-15 BIENNIAL STATEMENT 2019-01-01
181107006481 2018-11-07 BIENNIAL STATEMENT 2017-01-01
130108006318 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110128003244 2011-01-28 BIENNIAL STATEMENT 2011-01-01
100129000067 2010-01-29 CERTIFICATE OF CHANGE 2010-01-29
090429000136 2009-04-29 CERTIFICATE OF PUBLICATION 2009-04-29
090401000955 2009-04-01 CERTIFICATE OF CHANGE 2009-04-01
090112000103 2009-01-12 ARTICLES OF ORGANIZATION 2009-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3823978603 2021-03-17 0202 PPS 450 Fashion Ave, New York, NY, 10123-0101
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36967
Loan Approval Amount (current) 36967
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, 10123-0101
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37157.41
Forgiveness Paid Date 2021-09-22
2206197206 2020-04-15 0202 PPP 450 Fashion Ave, New York, NY, 10123-0101
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115500
Loan Approval Amount (current) 115500
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, 10123-0101
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 116724.62
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State