Search icon

MACKLOWE INVESTMENT PROPERTIES, LLC

Company Details

Name: MACKLOWE INVESTMENT PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2010 (14 years ago)
Entity Number: 4032845
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O MACKLOWE PROPERTIES, ATTN.: GENERAL COUNSEL DOS Process Agent 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type End date
10491201947 LIMITED LIABILITY BROKER 2025-03-31
10991207413 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2019-04-18 2024-05-31 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2014-12-09 2019-04-18 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-08-22 2014-12-09 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-07-24 2013-08-22 Address 767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2011-05-04 2013-08-22 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-05-04 2013-07-24 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-12-20 2011-05-04 Address 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531003756 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210517060399 2021-05-17 BIENNIAL STATEMENT 2020-12-01
190418060425 2019-04-18 BIENNIAL STATEMENT 2018-12-01
161206006887 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141209006542 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130822000130 2013-08-22 CERTIFICATE OF CHANGE 2013-08-22
130724002161 2013-07-24 BIENNIAL STATEMENT 2012-12-01
110504000867 2011-05-04 CERTIFICATE OF CHANGE 2011-05-04
110407000272 2011-04-07 CERTIFICATE OF PUBLICATION 2011-04-07
101220000722 2010-12-20 ARTICLES OF ORGANIZATION 2010-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3979557203 2020-04-27 0202 PPP 767 FIFTH AVE, NEW YORK, NY, 10153
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1031174
Loan Approval Amount (current) 1031174
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, 10153-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1042531.04
Forgiveness Paid Date 2021-06-11
3989248803 2021-04-15 0202 PPS 767 5th Ave, New York, NY, 10153-0023
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1062250
Loan Approval Amount (current) 1062250
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, 10153-0023
Project Congressional District NY-12
Number of Employees 36
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 719007.38
Forgiveness Paid Date 2023-01-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State