Search icon

ODYSSEY REALTY PARTNERS LLC

Company Details

Name: ODYSSEY REALTY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2012 (13 years ago)
Entity Number: 4255517
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 16 GERLACH PLACE, LARCHMONT, NY, United States, 10538

Agent

Name Role Address
MARK J. SHEERAN Agent 16 GERLACH PLACE, LARCHMONT, NY, 10538

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 GERLACH PLACE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2018-03-05 2024-06-06 Address 16 GERLACH PLACE, LARCHMONT, NY, 10538, USA (Type of address: Registered Agent)
2018-03-05 2024-06-06 Address 16 GERLACH PLACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2014-07-14 2018-03-05 Address 163 MADISON STREET, MAMARONECK, NY, 10543, USA (Type of address: Registered Agent)
2014-07-14 2018-03-05 Address 163 MADISON STREET, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2012-06-07 2014-07-14 Address 411 WEST 54TH STREET APT. 1C, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2012-06-07 2014-07-14 Address 411 WEST 54TH STREET APT. 1C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606000509 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220627000196 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200604061416 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180619006333 2018-06-19 BIENNIAL STATEMENT 2018-06-01
180305000067 2018-03-05 CERTIFICATE OF CHANGE 2018-03-05
160701006079 2016-07-01 BIENNIAL STATEMENT 2016-06-01
140714000581 2014-07-14 CERTIFICATE OF CHANGE 2014-07-14
140611006854 2014-06-11 BIENNIAL STATEMENT 2014-06-01
121128000369 2012-11-28 CERTIFICATE OF PUBLICATION 2012-11-28
120607000664 2012-06-07 ARTICLES OF ORGANIZATION 2012-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8613747809 2020-06-05 0202 PPP 16 GERLACH PL, LARCHMONT, NY, 10538
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) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531390
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 20997.02
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State