Search icon

AZ REALTY NYC LLC

Company Details

Name: AZ REALTY NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2011 (14 years ago)
Entity Number: 4114344
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AZ REALTY NYC LLC 401K PLAN 2023 452929357 2024-09-01 AZ REALTY NYC LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 531210
Sponsor’s telephone number 2123249069
Plan sponsor’s address 622 3RD AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
AZ REALTY NYC LLC 401K PLAN 2022 452929357 2023-09-13 AZ REALTY NYC LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 531210
Sponsor’s telephone number 2123249069
Plan sponsor’s address 622 3RD AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
AZ REALTY NYC LLC 401K PLAN 2021 452929357 2022-07-15 AZ REALTY NYC LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 531210
Sponsor’s telephone number 2123249069
Plan sponsor’s address 622 3RD AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
AVIV ZUMIN Agent 155 WEST 81ST STREET #5-F, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type End date
10301221391 ASSOCIATE BROKER 2026-06-21
10301201158 ASSOCIATE BROKER 2025-09-27
10491202348 LIMITED LIABILITY BROKER 2025-01-14
10991208781 REAL ESTATE PRINCIPAL OFFICE No data
10401327694 REAL ESTATE SALESPERSON 2025-03-17
10401373674 REAL ESTATE SALESPERSON 2025-02-06
10401212267 REAL ESTATE SALESPERSON 2026-03-15
10401314082 REAL ESTATE SALESPERSON 2026-03-09
10401368163 REAL ESTATE SALESPERSON 2026-07-28
10401215848 REAL ESTATE SALESPERSON 2026-07-31

History

Start date End date Type Value
2011-07-01 2012-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120710000907 2012-07-10 CERTIFICATE OF CHANGE 2012-07-10
111118001102 2011-11-18 CERTIFICATE OF PUBLICATION 2011-11-18
110810000808 2011-08-10 CERTIFICATE OF AMENDMENT 2011-08-10
110701000744 2011-07-01 ARTICLES OF ORGANIZATION 2011-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9556938408 2021-02-17 0202 PPP 250 E 73rd St, New York, NY, 10021-4307
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9562
Loan Approval Amount (current) 9562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10021-4307
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9690.1
Forgiveness Paid Date 2022-06-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State