Search icon

KASSIN SABBAGH REALTY LLC

Headquarter

Company Details

Name: KASSIN SABBAGH REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3949057
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1385 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of KASSIN SABBAGH REALTY LLC, CONNECTICUT 2385999 CONNECTICUT

DOS Process Agent

Name Role Address
MORRIS SABBAGH DOS Process Agent 1385 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10018

Licenses

Number Type End date
10301210437 ASSOCIATE BROKER 2024-08-06
10301220838 ASSOCIATE BROKER 2026-01-18
10301218192 ASSOCIATE BROKER 2025-11-18
10301214734 ASSOCIATE BROKER 2026-01-22
10491211921 LIMITED LIABILITY BROKER 2026-09-18
10301206982 ASSOCIATE BROKER 2026-01-22
10301220805 ASSOCIATE BROKER 2026-01-06
10491201561 LIMITED LIABILITY BROKER 2026-07-13
10301200261 ASSOCIATE BROKER 2025-05-08
10301219810 ASSOCIATE BROKER 2025-02-21

History

Start date End date Type Value
2016-05-13 2024-11-08 Address 1385 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-05-23 2016-05-13 Address 435 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-05-12 2012-05-23 Address 1385 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002946 2024-11-08 BIENNIAL STATEMENT 2024-11-08
221019003187 2022-10-19 BIENNIAL STATEMENT 2022-05-01
200505060583 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180504006312 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160513006539 2016-05-13 BIENNIAL STATEMENT 2016-05-01
151102000385 2015-11-02 CERTIFICATE OF PUBLICATION 2015-11-02
140502006243 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120523006094 2012-05-23 BIENNIAL STATEMENT 2012-05-01
100512000804 2010-05-12 ARTICLES OF ORGANIZATION 2010-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8212247201 2020-04-28 0202 PPP 1385 BROADWAY 22ND FL, NEW YORK, NY, 10018
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 641047
Loan Approval Amount (current) 641047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10018-0001
Project Congressional District NY-12
Number of Employees 56
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2934948309 2021-01-21 0202 PPS 1385 Broadway Fl 22, New York, NY, 10018-6022
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472689.25
Loan Approval Amount (current) 472689.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-6022
Project Congressional District NY-12
Number of Employees 22
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 478944.29
Forgiveness Paid Date 2022-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State