Search icon

MAPES REALTY PARTNERS LLC

Company Details

Name: MAPES REALTY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541259
ZIP code: 11219
County: Nassau
Place of Formation: New York
Address: P.O. B 192362, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
MAPES REALTY PARTNERS LLC DOS Process Agent P.O. B 192362, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2014-03-10 2020-05-05 Address P.O. BOX 387, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220620001004 2022-06-20 BIENNIAL STATEMENT 2022-03-01
200505060894 2020-05-05 BIENNIAL STATEMENT 2020-03-01
150623000086 2015-06-23 CERTIFICATE OF CHANGE 2015-06-23
150522000129 2015-05-22 CERTIFICATE OF PUBLICATION 2015-05-22
140310010089 2014-03-10 ARTICLES OF ORGANIZATION 2014-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304207208 2020-04-28 0235 PPP 207 Rockaway Tpke, Lawrence, NY, 11559
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3177
Loan Approval Amount (current) 3177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3209.81
Forgiveness Paid Date 2021-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State