Search icon

R&T REALTY MANAGEMENT, LLC

Company Details

Name: R&T REALTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2009 (16 years ago)
Date of dissolution: 13 Dec 2022
Entity Number: 3849779
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1502 AVENUE V, 3RD FLOOR, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1502 AVENUE V, 3RD FLOOR, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2009-08-27 2023-05-05 Address 1502 AVENUE V, 3RD FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505000264 2022-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-13
091117000597 2009-11-17 CERTIFICATE OF PUBLICATION 2009-11-17
090827000232 2009-08-27 ARTICLES OF ORGANIZATION 2009-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8722818006 2020-07-06 0202 PPP 2271 Clove Road, stateb island, NY, 10305
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) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address stateb island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70878.36
Forgiveness Paid Date 2021-10-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State