Search icon

PMZ REALTY CAPITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PMZ REALTY CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2009 (16 years ago)
Entity Number: 3822854
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 200 W 41ST STREET, #602, NEW YORK CITY, NY, United States, 10036

DOS Process Agent

Name Role Address
PETER BERK AND MICHAEL SONNABEND DOS Process Agent 200 W 41ST STREET, #602, NEW YORK CITY, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
270393432
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type End date
10491201111 LIMITED LIABILITY BROKER 2025-11-15
10991204361 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-06-20 2025-06-01 Address 200 W 41ST STREET, #602, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
2019-06-03 2023-06-20 Address 200 W 41ST STREET, #602, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
2017-06-05 2019-06-03 Address 200 W 41ST STREET, #805, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
2011-07-14 2017-06-05 Address SONNABEND, 570 7TH AVE, STE 805, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-09-22 2011-07-14 Address SONNABEND, 845 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601032223 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230620000242 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210603060431 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060401 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007829 2017-06-05 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68500.00
Total Face Value Of Loan:
68500.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-13966.00
Total Face Value Of Loan:
62500.00

Trademarks Section

Serial Number:
77879132
Mark:
PMZ
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2009-11-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PMZ

Goods And Services

For:
Financing services; Arranging of financing for real estate projects, namely, debt,equity, mezzanine, credit enhancements and joint venture financing; Selling loans on behalf of lenders
First Use:
2009-09-10
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68500
Current Approval Amount:
68500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68901.49
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76466
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63229.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State