Search icon

REALTY GROWTH PARTNERS LLC

Company Details

Name: REALTY GROWTH PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2010 (14 years ago)
Entity Number: 4014592
ZIP code: 11976
County: Suffolk
Place of Formation: Delaware
Address: 331 COBB RD, WATERMILL, NY, United States, 11976

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALTY GROWTH PARTNERS LLC CASH BALANCE PLAN 2021 273189205 2022-07-08 REALTY GROWTH PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 2124449025
Plan sponsor’s address 331 COBB ROAD, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing ALAN LEAVITT
REALTY GROWTH PARTNERS LLC CASH BALANCE PLAN 2020 273189205 2021-08-04 REALTY GROWTH PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 2124449025
Plan sponsor’s address 331 COBB ROAD, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing ALAN LEAVITT
REALTY GROWTH PARTNERS LLC CASH BALANCE PLAN 2019 273189205 2020-12-23 REALTY GROWTH PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 2124449025
Plan sponsor’s address 331 COBB ROAD, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing ALAN LEAVITT
REALTY GROWTH PARTNERS LLC CASH BALANCE PLAN 2018 273189205 2020-12-22 REALTY GROWTH PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 2124449025
Plan sponsor’s address 331 COBB ROAD, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2020-12-22
Name of individual signing ALAN LEAVITT
REALTY GROWTH PARTNERS LLC CASH BALANCE PLAN 2017 273189205 2018-10-11 REALTY GROWTH PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 2124449020
Plan sponsor’s address 152 W. 57TH STREET, 22ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing ALAN LEAVITT
REALTY GROWTH PARTNERS LLC CASH BALANCE PLAN 2016 273189205 2017-10-06 REALTY GROWTH PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 2124449020
Plan sponsor’s address 152 W. 57TH STREET, 22ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing ALAN LEAVITT
REALTY GROWTH PARTNERS LLC CASH BALANCE PLAN 2015 273189205 2016-10-06 REALTY GROWTH PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 2124449020
Plan sponsor’s address 152 W. 57TH STREET, 22ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing ALAN LEAVITT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 331 COBB RD, WATERMILL, NY, United States, 11976

Filings

Filing Number Date Filed Type Effective Date
141125006327 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121226002028 2012-12-26 BIENNIAL STATEMENT 2012-11-01
101102000624 2010-11-02 APPLICATION OF AUTHORITY 2010-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201897706 2020-05-01 0235 PPP 331 Cobb Road, WATER MILL, NY, 11976
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114182
Loan Approval Amount (current) 114182
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 WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 531210
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 115192.19
Forgiveness Paid Date 2021-03-23
3345448308 2021-01-22 0202 PPS 152 W 57th St Fl 23, New York, NY, 10019-3310
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111752
Loan Approval Amount (current) 111752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10019-3310
Project Congressional District NY-12
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112164.86
Forgiveness Paid Date 2021-06-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State