Search icon

MD SQUARED PROPERTY GROUP, LLC

Headquarter

Company Details

Name: MD SQUARED PROPERTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2014 (11 years ago)
Entity Number: 4611797
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 801 SECOND AVENUE, STE 404, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of MD SQUARED PROPERTY GROUP, LLC, CONNECTICUT 1235749 CONNECTICUT

DOS Process Agent

Name Role Address
MD SQUARED PROPERTY GROUP LLC DOS Process Agent 801 SECOND AVENUE, STE 404, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
10491213073 LIMITED LIABILITY BROKER 2026-06-23
10491204629 LIMITED LIABILITY BROKER 2024-10-11
10991216915 REAL ESTATE PRINCIPAL OFFICE No data
10401374767 REAL ESTATE SALESPERSON 2025-03-16
10401250799 REAL ESTATE SALESPERSON 2025-06-20
10401306547 REAL ESTATE SALESPERSON 2025-05-18
10401302298 REAL ESTATE SALESPERSON 2025-09-19
10401350039 REAL ESTATE SALESPERSON 2026-06-13
10401291966 REAL ESTATE SALESPERSON 2025-03-12
10401215067 REAL ESTATE SALESPERSON 2026-08-23

History

Start date End date Type Value
2018-07-05 2020-07-07 Address 801 SECOND AVENUE, STE 404, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-07-24 2018-07-05 Address 6 EAST 39TH STREET, SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061657 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180705006891 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160726006215 2016-07-26 BIENNIAL STATEMENT 2016-07-01
141230000938 2014-12-30 CERTIFICATE OF PUBLICATION 2014-12-30
140724000640 2014-07-24 ARTICLES OF ORGANIZATION 2014-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2918517106 2020-04-11 0202 PPP 801 Second Ave. Suite 404, NEW YORK, NY, 10017-4700
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169000
Loan Approval Amount (current) 210700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-4700
Project Congressional District NY-12
Number of Employees 26
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212555.33
Forgiveness Paid Date 2021-03-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State