Search icon

PMZ REALTY CAPITAL LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PMZ REALTY CAPITAL, LLC 401(K) PLAN 2023 270393432 2024-09-12 PMZ REALTY CAPITAL, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5166776235
Plan sponsor’s address 200 WEST 41ST STREET SUITE 805, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing ROSS COHEN
Valid signature Filed with authorized/valid electronic signature
PMZ REALTY CAPITAL, LLC 401(K) PLAN 2022 270393432 2023-10-03 PMZ REALTY CAPITAL, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5166776235
Plan sponsor’s address 200 WEST 41ST STREET SUITE 805, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ROSS COHEN
PMZ REALTY CAPITAL, LLC 401(K) PLAN 2021 270393432 2022-09-15 PMZ REALTY CAPITAL, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5166776235
Plan sponsor’s address 200 WEST 41ST STREET SUITE 805, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing ROSS COHEN
PMZ REALTY CAPITAL, LLC 401(K) PLAN 2020 270393432 2021-08-02 PMZ REALTY CAPITAL, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5166776235
Plan sponsor’s address 200 WEST 41ST STREET SUITE 805, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing ROSS COHEN
PMZ REALTY CAPITAL, LLC 401(K) PLAN 2019 270393432 2020-06-23 PMZ REALTY CAPITAL, LLC 1
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5166776235
Plan sponsor’s address 200 WEST 41ST STREET SUITE 805, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing RCOHEN2840
PMZ REALTY CAPITAL, LLC 401(K) PLAN 2019 270393432 2020-06-30 PMZ REALTY CAPITAL, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5166776235
Plan sponsor’s address 200 WEST 41ST STREET SUITE 805, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ROSS COHEN
PMZ REALTY CAPITAL, LLC 401(K) PLAN 2018 270393432 2019-10-14 PMZ REALTY CAPITAL, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5166776235
Plan sponsor’s address 200 WEST 41ST STREET SUITE 805, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ROSS COHEN
PMZ REALTY CAPITAL, LLC 401(K) PLAN 2017 270393432 2018-05-23 PMZ REALTY CAPITAL, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2122778265
Plan sponsor’s address 200 W 41ST STREET, SUITE 805, NEW YORK, NY, 10036
PMZ REALTY CAPITAL, LLC 401(K) PLAN 2016 270393432 2017-07-14 PMZ REALTY CAPITAL, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2122778265
Plan sponsor’s address 200 W 41ST STREET, SUITE 805, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing PETER BERK
PMZ REALTY CAPITAL, LLC 401(K) PLAN 2015 270393432 2016-08-01 PMZ REALTY CAPITAL, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2122778265
Plan sponsor’s address 200 WEST 41ST STREET, SUITE 805, NEW YORK, NY, 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

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
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)
2009-06-16 2009-09-22 Address 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130614006463 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110714002256 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090922000398 2009-09-22 CERTIFICATE OF AMENDMENT 2009-09-22
090824000449 2009-08-24 CERTIFICATE OF PUBLICATION 2009-08-24
090616000642 2009-06-16 ARTICLES OF ORGANIZATION 2009-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7622678500 2021-03-06 0202 PPS 200 W 41st St Rm 602, New York, NY, 10036-7214
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68500
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10036-7214
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68901.49
Forgiveness Paid Date 2021-10-25
9577077304 2020-05-02 0202 PPP 200 West 41st Street, Suite 602, New York, NY, 10036
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76466
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63229.17
Forgiveness Paid Date 2021-07-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State