Search icon

WESTBRIDGE REALTY GROUP LLC

Company Details

Name: WESTBRIDGE REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4688941
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 320 FIFTH AVENUE SUITE 611, NEW YORK, NY, United States, 10001

Agent

Name Role Address
STEVEN WESTREICH Agent 152 MADISON AVENUE, STE 202, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
STEVEN WESTREICH DOS Process Agent 320 FIFTH AVENUE SUITE 611, NEW YORK, NY, United States, 10001

Licenses

Number Type End date
10301218046 ASSOCIATE BROKER 2025-08-26
10301222192 ASSOCIATE BROKER 2025-02-06
10301220984 ASSOCIATE BROKER 2026-03-09
10491205535 LIMITED LIABILITY BROKER 2025-08-04
10991219888 REAL ESTATE PRINCIPAL OFFICE No data
10401281882 REAL ESTATE SALESPERSON 2024-12-21
10401327806 REAL ESTATE SALESPERSON 2025-03-19
10401381639 REAL ESTATE SALESPERSON 2025-11-13
10401277412 REAL ESTATE SALESPERSON 2025-07-07

History

Start date End date Type Value
2018-05-24 2020-11-16 Address 152 MADISON AVENUE, STE 202, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-06 2018-05-24 Address 15 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2015-01-06 2018-05-24 Address 15 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060352 2021-01-06 BIENNIAL STATEMENT 2021-01-01
201116060288 2020-11-16 BIENNIAL STATEMENT 2019-01-01
180524000020 2018-05-24 CERTIFICATE OF CHANGE 2018-05-24
150106010091 2015-01-06 ARTICLES OF ORGANIZATION 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1756327404 2020-05-04 0202 PPP 152 MADISON AVE STE 202, New York, NY, 10016
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 32537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2614228502 2021-02-20 0202 PPS 152 Madison Ave Rm 202, New York, NY, 10016-5400
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10016-5400
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.37
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State