Search icon

BOND STREET REALTY, LLC

Company Details

Name: BOND STREET REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2015 (10 years ago)
Entity Number: 4731307
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3717 BRONXWOOD AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3717 BRONXWOOD AVE, BRONX, NY, United States, 10469

Licenses

Number Type End date
10491205564 LIMITED LIABILITY BROKER 2025-08-19
10991219982 REAL ESTATE PRINCIPAL OFFICE No data
10401202292 REAL ESTATE SALESPERSON 2026-06-03
10401392044 REAL ESTATE SALESPERSON 2027-01-02
10301223800 ASSOCIATE BROKER 2027-01-13

Filings

Filing Number Date Filed Type Effective Date
150709000505 2015-07-09 CERTIFICATE OF AMENDMENT 2015-07-09
150325000020 2015-03-25 ARTICLES OF ORGANIZATION 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3607938608 2021-03-17 0202 PPP 3717 Bronxwood Ave, Bronx, NY, 10469-1042
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2595
Loan Approval Amount (current) 2595
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 N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-1042
Project Congressional District NY-15
Number of Employees 3
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2609.41
Forgiveness Paid Date 2021-10-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State