Search icon

LANDMARK PROPERTY HOLDINGS LLC

Company Details

Name: LANDMARK PROPERTY HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2014 (11 years ago)
Entity Number: 4611844
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10007

Agent

Name Role Address
XIAOWEN ZENG Agent 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10007

Licenses

Number Type End date
10491204547 LIMITED LIABILITY BROKER 2026-08-07
10391201600 REAL ESTATE BRANCH OFFICE 2025-05-17
10991216652 REAL ESTATE PRINCIPAL OFFICE No data
10401275587 REAL ESTATE SALESPERSON 2025-05-19
10401355417 REAL ESTATE SALESPERSON 2025-08-18
10401272629 REAL ESTATE SALESPERSON 2025-03-09
10401265819 REAL ESTATE SALESPERSON 2027-03-11
10401370159 REAL ESTATE SALESPERSON 2026-10-03

History

Start date End date Type Value
2015-06-03 2024-07-20 Address 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2015-06-03 2024-07-20 Address 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-07-24 2015-06-03 Address 68-22 CLYDE ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240720000029 2024-07-20 BIENNIAL STATEMENT 2024-07-20
220722000235 2022-07-22 BIENNIAL STATEMENT 2022-07-01
200702060306 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180731006248 2018-07-31 BIENNIAL STATEMENT 2018-07-01
170613006026 2017-06-13 BIENNIAL STATEMENT 2016-07-01
150603000233 2015-06-03 CERTIFICATE OF CHANGE 2015-06-03
150218000164 2015-02-18 CERTIFICATE OF PUBLICATION 2015-02-18
140724010274 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
3096378603 2021-03-16 0202 PPS 13621 Roosevelt Ave Ste 310, Flushing, NY, 11354-5507
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21997
Loan Approval Amount (current) 21997
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5507
Project Congressional District NY-06
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22126.34
Forgiveness Paid Date 2021-10-20
8064337800 2020-06-05 0202 PPP 305 BROADWAY FL 7, NEW YORK, NY, 10007
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17692
Loan Approval Amount (current) 17692
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, 10007-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17844.67
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State