Search icon

APARTMENT LUXE REALTY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APARTMENT LUXE REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2011 (14 years ago)
Entity Number: 4145167
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 340 E 51ST ST C-2, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL A. SCHWARTZMAN, ESQ. DOS Process Agent 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MARCY KORNBLUM Chief Executive Officer 340 E 51ST ST C-2, NEW YORK, NY, United States, 10022

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-298-8366
Contact Person:
ESTEE JAKUEL
Ownership and Self-Certifications:
Woman Owned
User ID:
P1662805
Trade Name:
APARTMENT LUXE REALTY GROUP INC

Unique Entity ID

Unique Entity ID:
HKZ9J5P7JEL3
CAGE Code:
6RNG6
UEI Expiration Date:
2026-02-19

Business Information

Doing Business As:
APARTMENT LUXE REALTY GROUP INC
Activation Date:
2025-02-21
Initial Registration Date:
2012-06-05

Commercial and government entity program

CAGE number:
6RNG6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
ROBIN FIFIELD
Corporate URL:
http://apartmentluxe.com/

Licenses

Number Type End date
10301220405 ASSOCIATE BROKER 2025-08-29
10311203014 CORPORATE BROKER 2025-12-01
30MA0979708 ASSOCIATE BROKER 2026-04-17

Filings

Filing Number Date Filed Type Effective Date
190906060119 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170913006050 2017-09-13 BIENNIAL STATEMENT 2017-09-01
161228006068 2016-12-28 BIENNIAL STATEMENT 2015-09-01
130911006767 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110922000801 2011-09-22 CERTIFICATE OF INCORPORATION 2011-09-22

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95579.00
Total Face Value Of Loan:
95579.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121959.00
Total Face Value Of Loan:
121959.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$121,959
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,959
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$123,510.59
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $121,959
Jobs Reported:
5
Initial Approval Amount:
$95,579
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,579
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,001.14
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $95,576
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State