Search icon

DOLLY LENZ REAL ESTATE LLC

Headquarter

Company Details

Name: DOLLY LENZ REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2013 (12 years ago)
Entity Number: 4420847
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1301 Avenue of the Americas, 30th FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type Company Name Company Number State
Headquarter of DOLLY LENZ REAL ESTATE LLC, CONNECTICUT 2869840 CONNECTICUT
Headquarter of DOLLY LENZ REAL ESTATE LLC, CONNECTICUT 1198381 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE AARON AND DOLLY LENZ DEFINED BENEFIT PLAN 2018 371736108 2019-10-04 DOLLY LENZ REAL ESTATE LLC 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2122621730
Plan sponsor’s address 230 WEST 56TH STREET, APT. 61A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing DOLLY LENZ
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing DOLLY LENZ
THE AARON AND DOLLY LENZ 401(K) PLAN 2018 371736108 2019-09-25 DOLLY LENZ REAL ESTATE LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2122621730
Plan sponsor’s address 230 WEST 56TH STREET, APT. 61A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing DOLLY LENZ
Role Employer/plan sponsor
Date 2019-09-19
Name of individual signing DOLLY LENZ
THE AARON AND DOLLY LENZ 401(K) PLAN 2017 371736108 2018-08-30 DOLLY LENZ REAL ESTATE LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2122621730
Plan sponsor’s address 230 WEST 56TH STREET, APT. 61A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing DOLLY LENZ
Role Employer/plan sponsor
Date 2018-08-09
Name of individual signing DOLLY LENZ
THE AARON AND DOLLY LENZ DEFINED BENEFIT PLAN 2017 371736108 2018-09-17 DOLLY LENZ REAL ESTATE LLC 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2122621730
Plan sponsor’s address 230 WEST 56TH STREET, APT. 61A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing DOLLY LENZ
Role Employer/plan sponsor
Date 2018-09-10
Name of individual signing DOLLY LENZ
THE AARON AND DOLLY LENZ 401(K) PLAN 2016 371736108 2017-09-08 DOLLY LENZ REAL ESTATE LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2122621730
Plan sponsor’s address 230 WEST 56TH STREET, APT. 61A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing DOLLY LENZ
Role Employer/plan sponsor
Date 2017-09-08
Name of individual signing DOLLY LENZ
THE AARON AND DOLLY LENZ DEFINED BENEFIT PLAN 2016 371736108 2017-09-14 DOLLY LENZ REAL ESTATE LLC 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2122621730
Plan sponsor’s address 230 WEST 56TH STREET, APT. 61A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing DOLLY LENZ
Role Employer/plan sponsor
Date 2017-09-14
Name of individual signing DOLLY LENZ
THE AARON AND DOLLY LENZ DEFINED BENEFIT PLAN 2015 371736108 2016-09-12 DOLLY LENZ REAL ESTATE LLC 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2122621730
Plan sponsor’s address 230 WEST 56TH STREET, APT. 61A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-09-11
Name of individual signing DOLLY LENZ
Role Employer/plan sponsor
Date 2016-09-11
Name of individual signing DOLLY LENZ
THE AARON AND DOLLY LENZ 401(K) PLAN 2015 371736108 2016-09-19 DOLLY LENZ REAL ESTATE LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2122621730
Plan sponsor’s address 230 WEST 56TH STREET, APT. 61A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing DOLLY LENZ
Role Employer/plan sponsor
Date 2016-09-19
Name of individual signing DOLLY LENZ

DOS Process Agent

Name Role Address
DOUGLAS DANZIG C/O NORTON ROSE FULBRIGHT LLP DOS Process Agent 1301 Avenue of the Americas, 30th FLOOR, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10491203630 LIMITED LIABILITY BROKER 2025-06-30
10301205933 ASSOCIATE BROKER 2025-03-24
10301218035 ASSOCIATE BROKER 2025-08-21
10391201900 REAL ESTATE BRANCH OFFICE 2026-08-15
10991213456 REAL ESTATE PRINCIPAL OFFICE No data
10401274296 REAL ESTATE SALESPERSON 2025-04-16
40LE0907655 REAL ESTATE SALESPERSON 2025-01-11
10401274950 REAL ESTATE SALESPERSON 2025-05-03
10401291786 REAL ESTATE SALESPERSON 2026-07-18
10401244449 REAL ESTATE SALESPERSON 2024-12-02

History

Start date End date Type Value
2013-06-20 2023-10-05 Address 666 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005002627 2023-10-05 BIENNIAL STATEMENT 2023-06-01
160204006278 2016-02-04 BIENNIAL STATEMENT 2015-06-01
130909000115 2013-09-09 CERTIFICATE OF PUBLICATION 2013-09-09
130620000627 2013-06-20 ARTICLES OF ORGANIZATION 2013-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310227306 2020-04-28 0202 PPP 32 E 76th St, New York, NY, 10021-2754
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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, 10021-2754
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21007.43
Forgiveness Paid Date 2021-04-28
9001178401 2021-02-14 0202 PPS 32 E 76th St, New York, NY, 10021-2754
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27307
Loan Approval Amount (current) 27307
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, 10021-2754
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 27455.13
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State