Search icon

BOHEMIA REALTY GROUP LLC

Company Details

Name: BOHEMIA REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098489
ZIP code: 10026
County: New York
Place of Formation: New York
Address: Bohemia Realty Group LLC, 256 West 116th Street, NEW YORK, NY, United States, 10026

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOHEMIA REALTY GROUP LLC 401(K) PROFIT SHARING PLAN 2023 452687019 2024-07-30 BOHEMIA REALTY GROUP LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531110
Sponsor’s telephone number 9175706542
Plan sponsor’s address 256 W 116TH ST # 2, NEW YORK, NY, 100263570

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing JON GOODELL
BOHEMIA REALTY GROUP LLC 401(K) PROFIT SHARING PLAN 2022 452687019 2023-09-01 BOHEMIA REALTY GROUP LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531110
Sponsor’s telephone number 2126636215
Plan sponsor’s address 256 WEST 116TH STREET #2, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing JON GOODELL
BOHEMIA REALTY GROUP, LLC RETIREMENT PLAN 2021 452687019 2022-10-14 BOHEMIA REALTY GROUP, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 2126636215
Plan sponsor’s address 2101 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10026
BOHEMIA REALTY GROUP, LLC RETIREMENT PLAN 2020 452687019 2021-10-07 BOHEMIA REALTY GROUP, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 2126636215
Plan sponsor’s address 2101 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10026
BOHEMIA REALTY GROUP, LLC RETIREMENT PLAN 2019 452687019 2021-10-07 BOHEMIA REALTY GROUP, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 2126636215
Plan sponsor’s address 2101 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10026
BOHEMIA REALTY GROUP, LLC RETIREMENT PLAN 2019 452687019 2020-10-14 BOHEMIA REALTY GROUP, LLC 22
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 2126636215
Plan sponsor’s address 2101 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JON GOODELL
BOHEMIA REALTY GROUP, LLC RETIREMENT PLAN 2018 452687019 2019-10-11 BOHEMIA REALTY GROUP, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 2126636215
Plan sponsor’s address 2101 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10026
BOHEMIA REALTY GROUP, LLC RETIREMENT PLAN 2017 452687019 2018-10-09 BOHEMIA REALTY GROUP, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 2126636215
Plan sponsor’s address 2101 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JON GOODELL
BOHEMIA REALTY GROUP, LLC RETIREMENT PLAN 2016 452687019 2017-09-28 BOHEMIA REALTY GROUP, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 2126636215
Plan sponsor’s address 2101 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing JON GOODELL
BOHEMIA REALTY GROUP, LLC RETIREMENT PLAN 2015 452687019 2016-07-11 BOHEMIA REALTY GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 2126636215
Plan sponsor’s address 2101 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing JON GOODELL

DOS Process Agent

Name Role Address
JON GOODELL & SARAH SALTZBERG DOS Process Agent Bohemia Realty Group LLC, 256 West 116th Street, NEW YORK, NY, United States, 10026

Licenses

Number Type End date
10301206012 ASSOCIATE BROKER 2026-06-30
10491202334 LIMITED LIABILITY BROKER 2025-09-07
10491202333 LIMITED LIABILITY BROKER 2025-09-07
10301213150 ASSOCIATE BROKER 2026-04-28
10301223242 ASSOCIATE BROKER 2026-04-28
10391202780 REAL ESTATE BRANCH OFFICE 2025-09-05
10391202756 REAL ESTATE BRANCH OFFICE 2025-06-01
10391201703 REAL ESTATE BRANCH OFFICE 2025-12-01
10991208722 REAL ESTATE PRINCIPAL OFFICE No data
10401247860 REAL ESTATE SALESPERSON 2025-03-31

History

Start date End date Type Value
2011-05-24 2024-04-12 Address 2753 BROADWAY, #196, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412003195 2024-04-12 BIENNIAL STATEMENT 2024-04-12
120823000245 2012-08-23 CERTIFICATE OF PUBLICATION 2012-08-23
110524000566 2011-05-24 ARTICLES OF ORGANIZATION 2011-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-20 No data 3880 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1221527703 2020-05-01 0202 PPP 2101 Frederick Douglass Blvd, NEW YORK, NY, 10026-3469
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167433
Loan Approval Amount (current) 167432.77
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, 10026-0001
Project Congressional District NY-13
Number of Employees 32
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 168731.77
Forgiveness Paid Date 2021-02-11
7576948507 2021-03-06 0202 PPS 2101 Frederick Douglass Blvd, New York, NY, 10026-3469
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167432
Loan Approval Amount (current) 167432
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-3469
Project Congressional District NY-13
Number of Employees 17
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 168493.98
Forgiveness Paid Date 2021-10-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803574 Copyright 2018-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-23
Termination Date 2018-08-16
Date Issue Joined 2018-07-23
Pretrial Conference Date 2018-07-19
Section 0101
Status Terminated

Parties

Name TOTIN
Role Plaintiff
Name BOHEMIA REALTY GROUP LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State