Search icon

R GROUP REALTY SERVICES, LLC

Company Details

Name: R GROUP REALTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2012 (13 years ago)
Entity Number: 4225145
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, United States, 12210

Licenses

Number Type End date
10491205659 LIMITED LIABILITY BROKER 2025-09-21
10991220320 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-04-02 2024-04-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2012-04-02 2024-04-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401042351 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220429000392 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200409060289 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180402006734 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160415006230 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140421006077 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120809000037 2012-08-09 CERTIFICATE OF PUBLICATION 2012-08-09
120402000384 2012-04-02 ARTICLES OF ORGANIZATION 2012-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4868608508 2021-02-26 0235 PPS 32 Porter Pl, Glen Cove, NY, 11542-3034
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17395
Loan Approval Amount (current) 17395
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-3034
Project Congressional District NY-03
Number of Employees 2
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 17494.91
Forgiveness Paid Date 2021-09-29
1305987709 2020-05-01 0235 PPP 32 PORTER PL, GLEN COVE, NY, 11542
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19935
Loan Approval Amount (current) 19935
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 2
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 20115.71
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State