Search icon

JT REALTY ADVISORS LLC

Company Details

Name: JT REALTY ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046309
ZIP code: 11572
County: Nassau
Place of Formation: New York
Activity Description: JT Realty Advisors, LLC does real estate development, consulting, construction management, financing, and asset management.
Address: C/O JAMES T. HOWARD, 33 HENRIETTA AVE, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 516-298-7396

DOS Process Agent

Name Role Address
JT REALTY ADVISORS LLC DOS Process Agent C/O JAMES T. HOWARD, 33 HENRIETTA AVE, OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
2111486-DCA Active Business 2023-03-08 2025-02-28

History

Start date End date Type Value
2011-04-20 2015-07-06 Address C/O JAMES T. HOWARD, 491 MERRICK ROAD, APT. A19, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2011-01-25 2011-04-20 Address 4 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061802 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190115060255 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170130006047 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150706006441 2015-07-06 BIENNIAL STATEMENT 2015-01-01
110420000273 2011-04-20 CERTIFICATE OF CHANGE 2011-04-20
110125000095 2011-01-25 ARTICLES OF ORGANIZATION 2011-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612796 LICENSE INVOICED 2023-03-08 100 Home Improvement Contractor License Fee
3604773 LICENSE INVOICED 2023-02-27 25 Home Improvement Contractor License Fee
3604772 EXAMHIC INVOICED 2023-02-27 50 Home Improvement Contractor Exam Fee
3604771 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2350127702 2020-05-01 0235 PPP 33 HENRIETTA AVE, OCEANSIDE, NY, 11572
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 1
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 21048.63
Forgiveness Paid Date 2021-05-19

Date of last update: 21 Apr 2025

Sources: New York Secretary of State