Search icon

SQUARE REALTY GROUP LLC

Company Details

Name: SQUARE REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2012 (12 years ago)
Entity Number: 4326283
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 347 FIFTH AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 347 FIFTH AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
210615060487 2021-06-15 BIENNIAL STATEMENT 2020-11-01
161107006425 2016-11-07 BIENNIAL STATEMENT 2016-11-01
150817000001 2015-08-17 CERTIFICATE OF PUBLICATION 2015-08-17
141107006885 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121130000230 2012-11-30 ARTICLES OF ORGANIZATION 2012-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077647300 2020-04-29 0202 PPP 347 Fifth Avenue - Suite 1600, New York, NY, 10016
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State