Search icon

ONE MANHATTAN REAL ESTATE LLC

Company Details

Name: ONE MANHATTAN REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2011 (13 years ago)
Entity Number: 4160275
ZIP code: 10028
County: Albany
Place of Formation: New York
Address: 349 EAST 82ND STREET, STORE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
ONE MANHATTAN REAL ESTATE LLC DOS Process Agent 349 EAST 82ND STREET, STORE, NEW YORK, NY, United States, 10028

Licenses

Number Type End date
10301211321 ASSOCIATE BROKER 2025-06-25
10491202463 LIMITED LIABILITY BROKER 2025-12-20
30LU0926385 ASSOCIATE BROKER 2025-03-09
10991209111 REAL ESTATE PRINCIPAL OFFICE No data
40CO1007984 REAL ESTATE SALESPERSON 2025-12-28
10401249732 REAL ESTATE SALESPERSON 2025-05-20
10401306366 REAL ESTATE SALESPERSON 2025-05-29
10401236631 REAL ESTATE SALESPERSON 2026-02-14
10401329818 REAL ESTATE SALESPERSON 2025-05-06
10401206911 REAL ESTATE SALESPERSON 2026-06-29

History

Start date End date Type Value
2013-11-06 2019-11-04 Address 177 EAST 87TH STREET, SUITE 401, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2011-11-01 2013-11-06 Address 295 MADISON AVENUE, SUITE 1128, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062260 2019-11-04 BIENNIAL STATEMENT 2019-11-01
131106006705 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120820000683 2012-08-20 CERTIFICATE OF PUBLICATION 2012-08-20
111116000227 2011-11-16 CERTIFICATE OF AMENDMENT 2011-11-16
111101000383 2011-11-01 ARTICLES OF ORGANIZATION 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541908302 2021-01-17 0202 PPS 349 E 82nd St, New York, NY, 10028-4167
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447508
Servicing Lender Name Gold Coast Bank
Servicing Lender Address 1165 N Clark St, Ste 200, CHICAGO, IL, 60610-7862
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, 10028-4167
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447508
Originating Lender Name Gold Coast Bank
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36443
Forgiveness Paid Date 2022-04-18
4536007404 2020-05-09 0202 PPP 349 E. 82ND ST, NEW YORK, NY, 10028-4167
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447508
Servicing Lender Name Gold Coast Bank
Servicing Lender Address 1165 N Clark St, Ste 200, CHICAGO, IL, 60610-7862
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, 10028-4167
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447508
Originating Lender Name Gold Coast Bank
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38352.94
Forgiveness Paid Date 2021-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State