Search icon

REAL NEW YORK, LLC

Company Details

Name: REAL NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2013 (12 years ago)
Entity Number: 4439049
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 185 GREAT NECK RD., GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O SMA EQUITIES DOS Process Agent 185 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Licenses

Number Type End date
10491203737 LIMITED LIABILITY BROKER 2025-09-03
10301222725 ASSOCIATE BROKER 2025-09-27
10301218705 ASSOCIATE BROKER 2026-02-19
10301209991 ASSOCIATE BROKER 2026-04-20
10301220723 ASSOCIATE BROKER 2025-12-09
10301206638 ASSOCIATE BROKER 2025-10-13
10301221609 ASSOCIATE BROKER 2026-08-23
10301220174 ASSOCIATE BROKER 2025-06-07
10301213853 ASSOCIATE BROKER 2025-07-19
10301217859 ASSOCIATE BROKER 2025-07-04

Filings

Filing Number Date Filed Type Effective Date
130731000872 2013-07-31 ARTICLES OF ORGANIZATION 2013-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-20 No data 143 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 143 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 143 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6129828303 2021-01-26 0202 PPS 164 W 25th St Fl 5, New York, NY, 10001-7423
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153287.7
Loan Approval Amount (current) 153287.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-7423
Project Congressional District NY-12
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 155156.96
Forgiveness Paid Date 2022-04-14
4086187207 2020-04-27 0235 PPP 185 Great Neck Road Suite 250, GREAT NECK, NY, 11021-3326
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153200
Loan Approval Amount (current) 153200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT NECK, NASSAU, NY, 11021-3326
Project Congressional District NY-03
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 154804.34
Forgiveness Paid Date 2021-05-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State