Search icon

KTR REAL ESTATE ADVISORS LLC

Company Details

Name: KTR REAL ESTATE ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2009 (16 years ago)
Entity Number: 3764308
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 551 MADISON AVENUE, SUITE 301, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-906-9400

DOS Process Agent

Name Role Address
KTR REAL ESTATE ADVISORS LLC DOS Process Agent 551 MADISON AVENUE, SUITE 301, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date
46000033225 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-07-31 2026-07-30
46000052239 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-03-29 2026-03-28
46000003819 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-11-19 2025-11-18
46000053515 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-10-18 2025-10-17
46000007028 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-03-02 2025-03-01

History

Start date End date Type Value
2023-07-19 2025-01-06 Address 551 MADISON AVENUE, SUITE 301, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-01-05 2023-07-19 Address 551 MADISON AVENUE, SUITE 301, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-01-24 2015-01-05 Address 575 LEXINGTON AVENUE 20TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-01-16 2011-01-24 Address 575 LEXINGTON AVENUE 17TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005547 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230719003164 2023-07-19 BIENNIAL STATEMENT 2023-07-19
210105061470 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190108060746 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170119006290 2017-01-19 BIENNIAL STATEMENT 2017-01-01
150105006520 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130211006277 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110124002621 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090430000224 2009-04-30 CERTIFICATE OF PUBLICATION 2009-04-30
090116000542 2009-01-16 ARTICLES OF ORGANIZATION 2009-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1456257710 2020-05-01 0202 PPP 551 MADISON AVE STE 301, NEW YORK, NY, 10022
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230122
Loan Approval Amount (current) 230122
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, 10022-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231700.64
Forgiveness Paid Date 2021-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State