Search icon

LANDMARK INTERNATIONAL REAL ESTATE LLC

Company Details

Name: LANDMARK INTERNATIONAL REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2015 (10 years ago)
Entity Number: 4755968
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 188-06 northern blvd., FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
the llc DOS Process Agent 188-06 northern blvd., FLUSHING, NY, United States, 11358

Licenses

Number Type End date
10491205410 LIMITED LIABILITY BROKER 2025-06-17
10301223260 ASSOCIATE BROKER 2026-05-01
10491208898 LIMITED LIABILITY BROKER 2025-01-13
10391203106 REAL ESTATE BRANCH OFFICE 2025-04-18
10991219500 REAL ESTATE PRINCIPAL OFFICE No data
10401297795 REAL ESTATE SALESPERSON 2025-01-02
10401296046 REAL ESTATE SALESPERSON 2025-01-05
10401329802 REAL ESTATE SALESPERSON 2025-05-06
10401313089 REAL ESTATE SALESPERSON 2026-02-12
10401379705 REAL ESTATE SALESPERSON 2025-08-31

History

Start date End date Type Value
2019-06-11 2024-11-21 Address 5301 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2015-10-27 2019-06-11 Address 171-44 ASHBY AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2015-05-08 2015-10-27 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121001460 2024-11-20 CERTIFICATE OF CHANGE BY ENTITY 2024-11-20
210506060583 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062076 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190611002043 2019-06-11 BIENNIAL STATEMENT 2019-05-01
190401060625 2019-04-01 BIENNIAL STATEMENT 2017-05-01
151027000922 2015-10-27 CERTIFICATE OF CHANGE 2015-10-27
150806000118 2015-08-06 CERTIFICATE OF PUBLICATION 2015-08-06
150508010241 2015-05-08 ARTICLES OF ORGANIZATION 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5174408801 2021-04-17 0202 PPS 5301 65th Pl, Maspeth, NY, 11378-1656
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33417
Loan Approval Amount (current) 33417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1656
Project Congressional District NY-06
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33609.15
Forgiveness Paid Date 2021-11-16
4855707301 2020-04-30 0202 PPP 5301 65th Place, Maspeth, NY, 11378
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33610.8
Forgiveness Paid Date 2021-04-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State