Search icon

RUDDER PROPERTY GROUP, LLC

Company Details

Name: RUDDER PROPERTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2010 (15 years ago)
Entity Number: 3986653
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH STREET, SUITE 1411, NEW YORK, NY, United States, 10036

Agent

Name Role Address
STACEY P. COHAN, ESQ. Agent 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
MICHAEL RUDDER DOS Process Agent 36 WEST 44TH STREET, SUITE 1411, NEW YORK, NY, United States, 10036

Licenses

Number Type End date
10491201687 LIMITED LIABILITY BROKER 2024-10-27
10991206555 REAL ESTATE PRINCIPAL OFFICE No data
10401319657 REAL ESTATE SALESPERSON 2026-07-31

History

Start date End date Type Value
2016-08-04 2019-02-14 Address 866 UNITED NATIONS PLAZA, SUITE 207, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-08-22 2016-08-04 Address 483 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-08-19 2012-08-22 Address 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10003, 4398, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210702002187 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190214060553 2019-02-14 BIENNIAL STATEMENT 2018-08-01
160804007518 2016-08-04 BIENNIAL STATEMENT 2016-08-01
120822006263 2012-08-22 BIENNIAL STATEMENT 2012-08-01
101025000471 2010-10-25 CERTIFICATE OF PUBLICATION 2010-10-25
100819000451 2010-08-19 ARTICLES OF ORGANIZATION 2010-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3161707705 2020-05-01 0202 PPP RUDDER PROPERTY GROUP 36 W 44TH ST STE 1411, NEW YORK, NY, 10036
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58332
Loan Approval Amount (current) 58332
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531120
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 59017.98
Forgiveness Paid Date 2021-07-08
4516078805 2021-04-16 0202 PPS 36 W 44th St Ste 1411 Rudder Property Group, New York, NY, 10036-8111
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68340
Loan Approval Amount (current) 68340
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, 10036-8111
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68771.61
Forgiveness Paid Date 2021-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State