Search icon

BUILDING EQUITY REAL ESTATE LLC

Company Details

Name: BUILDING EQUITY REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2012 (12 years ago)
Entity Number: 4309472
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1261 BROADWAY, SUITE 812, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BUILDING EQUITY REAL ESTATE LLC DOS Process Agent 1261 BROADWAY, SUITE 812, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type End date
10301216155 ASSOCIATE BROKER 2026-04-29
10491212121 LIMITED LIABILITY BROKER 2024-11-05
10491203210 LIMITED LIABILITY BROKER 2024-12-10
10991211665 REAL ESTATE PRINCIPAL OFFICE No data
10401356498 REAL ESTATE SALESPERSON 2025-09-12
10401374658 REAL ESTATE SALESPERSON 2025-03-13
10401374761 REAL ESTATE SALESPERSON 2025-03-15
10401326234 REAL ESTATE SALESPERSON 2025-06-28
10401393148 REAL ESTATE SALESPERSON 2027-02-12

History

Start date End date Type Value
2016-03-31 2024-10-02 Address 1261 BROADWAY, SUITE 812, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-27 2016-03-31 Address 611 BROADWAY #817, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-10-17 2012-11-27 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-10-17 2012-11-27 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000515 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221004000361 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001062261 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006929 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161103006332 2016-11-03 BIENNIAL STATEMENT 2016-10-01
160331000677 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
141008006825 2014-10-08 BIENNIAL STATEMENT 2014-10-01
130206001541 2013-02-06 CERTIFICATE OF PUBLICATION 2013-02-06
121127000640 2012-11-27 CERTIFICATE OF CHANGE 2012-11-27
121017000745 2012-10-17 ARTICLES OF ORGANIZATION 2012-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8186367110 2020-04-15 0202 PPP 1261 BROADWAY SUITE 812, NEW YORK, NY, 10001
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) 54362
Loan Approval Amount (current) 54362
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
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 54876.99
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State