Search icon

SABRE REAL ESTATE GROUP LLC

Company Details

Name: SABRE REAL ESTATE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051058
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: SUITE 107, 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
SABRE REAL ESTATE GROUP LLC DOS Process Agent SUITE 107, 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Licenses

Number Type End date
10491202035 LIMITED LIABILITY BROKER 2025-03-31
10991207726 REAL ESTATE PRINCIPAL OFFICE No data
40BO1103511 REAL ESTATE SALESPERSON 2026-02-24
10401270219 REAL ESTATE SALESPERSON 2025-03-08
10401287290 REAL ESTATE SALESPERSON 2025-01-28
10401310655 REAL ESTATE SALESPERSON 2025-11-30
40SI0943466 REAL ESTATE SALESPERSON 2026-02-28
10401313767 REAL ESTATE SALESPERSON 2026-02-28
10401220872 REAL ESTATE SALESPERSON 2026-07-26

History

Start date End date Type Value
2024-09-23 2025-02-03 Address SUITE 107, 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2021-02-09 2024-09-23 Address SUITE 107, 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2017-10-04 2021-02-09 Address SUITE 209, 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2013-02-20 2017-10-04 Address SUITE 209, 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-02-04 2013-02-20 Address SUITE 200, 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006159 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240923003605 2024-09-23 BIENNIAL STATEMENT 2024-09-23
210209060158 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190211060292 2019-02-11 BIENNIAL STATEMENT 2019-02-01
171004000217 2017-10-04 CERTIFICATE OF MERGER 2017-10-04
170209006069 2017-02-09 BIENNIAL STATEMENT 2017-02-01
130220006146 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110715000044 2011-07-15 CERTIFICATE OF PUBLICATION 2011-07-15
110204000275 2011-02-04 ARTICLES OF ORGANIZATION 2011-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287287106 2020-04-11 0235 PPP 500 Old Country Road, Suite 209, GARDEN CITY, NY, 11530-1901
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208000
Loan Approval Amount (current) 84600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY, NASSAU, NY, 11530-1901
Project Congressional District NY-04
Number of Employees 23
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85528.25
Forgiveness Paid Date 2021-05-24
1701438510 2021-02-19 0235 PPS 500 Old Country Rd Ste 107, Garden City, NY, 11530-1921
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91909
Loan Approval Amount (current) 91909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1921
Project Congressional District NY-04
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92779.58
Forgiveness Paid Date 2022-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State