Search icon

RESERVED REALTY, LLC

Company Details

Name: RESERVED REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2012 (13 years ago)
Entity Number: 4245608
ZIP code: 11212
County: New York
Place of Formation: New York
Address: 633 OSBORN ST, SUITE 1F, BROOKLN, NY, United States, 11212

DOS Process Agent

Name Role Address
RESERVED REALTY, LLC DOS Process Agent 633 OSBORN ST, SUITE 1F, BROOKLN, NY, United States, 11212

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Licenses

Number Type End date
10301210523 ASSOCIATE BROKER 2026-08-26
10491203611 LIMITED LIABILITY BROKER 2025-06-17
30FI0784340 ASSOCIATE BROKER 2025-10-27
10991211167 REAL ESTATE PRINCIPAL OFFICE No data
10401363751 REAL ESTATE SALESPERSON 2026-04-11
40FA1066054 REAL ESTATE SALESPERSON 2026-04-10
10401280838 REAL ESTATE SALESPERSON 2025-11-13
40MC0817620 REAL ESTATE SALESPERSON 2025-10-16
40PU0964862 REAL ESTATE SALESPERSON 2025-11-04
40SI0486146 REAL ESTATE SALESPERSON 2026-06-14

History

Start date End date Type Value
2018-03-08 2024-06-12 Address 633 OSBORN ST, SUITE 1F, BROOKLN, NY, 11212, USA (Type of address: Service of Process)
2013-02-19 2018-03-08 Address 32 BROADWAY, SUITE 1301, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-05-15 2013-02-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-05-15 2013-02-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001513 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220505001542 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200506060778 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180516006418 2018-05-16 BIENNIAL STATEMENT 2018-05-01
180308006395 2018-03-08 BIENNIAL STATEMENT 2016-05-01
130219000120 2013-02-19 CERTIFICATE OF CHANGE 2013-02-19
121231000765 2012-12-31 CERTIFICATE OF PUBLICATION 2012-12-31
120515000545 2012-05-15 ARTICLES OF ORGANIZATION 2012-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3677748104 2020-07-15 0202 PPP 680 Madison Street, Brooklyn, NY, 11223
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4625
Loan Approval Amount (current) 4625
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 Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4673.66
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State