Search icon

RBA REALTY GROUP LLC

Company Details

Name: RBA REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2013 (12 years ago)
Entity Number: 4359719
ZIP code: 10003
County: Albany
Place of Formation: New York
Address: 89 FIFTH AVENUE-11TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 89 FIFTH AVENUE-11TH FLOOR, NEW YORK, NY, United States, 10003

Licenses

Number Type End date
10491203364 LIMITED LIABILITY BROKER 2025-03-12
10991212459 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2013-02-13 2014-06-26 Address 4 W 22ND ST 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626000705 2014-06-26 CERTIFICATE OF CHANGE 2014-06-26
130213000330 2013-02-13 ARTICLES OF ORGANIZATION 2013-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9433977304 2020-05-02 0202 PPP 89 FIFTH AVENUE 11TH FLOOR, NEW YORK, NY, 10003
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21011.08
Forgiveness Paid Date 2021-03-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State