Search icon

REAL PIO LLC

Company Details

Name: REAL PIO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2014 (11 years ago)
Entity Number: 4606733
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 201 EAST 69TH ST, #10E, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
REAL PIO LLC DOS Process Agent 201 EAST 69TH ST, #10E, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-10-05 2024-07-01 Address 201 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-07-15 2023-10-05 Address 201 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035379 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231005003517 2023-10-05 BIENNIAL STATEMENT 2022-07-01
140715000479 2014-07-15 APPLICATION OF AUTHORITY 2014-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2895887707 2020-05-01 0202 PPP 201 E 69TH ST STE 10E, NEW YORK, NY, 10021
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21094
Forgiveness Paid Date 2021-08-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State