Search icon

CAYENNE REALTY GROUP, INC.

Company Details

Name: CAYENNE REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774961
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 300 EAST 93RD STREET, APT 14E, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 3

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER PETERSON DOS Process Agent 300 EAST 93RD STREET, APT 14E, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JENNIFER PETERSON Chief Executive Officer 300 EAST 93RD STREET, APT 14E, NEW YORK, NY, United States, 10128

Licenses

Number Type End date
10301212784 ASSOCIATE BROKER 2026-02-10
10311205599 CORPORATE BROKER 2025-06-18
10991219530 REAL ESTATE PRINCIPAL OFFICE No data
10401352438 REAL ESTATE SALESPERSON 2025-05-10
10401262710 REAL ESTATE SALESPERSON 2025-08-16

History

Start date End date Type Value
2018-04-16 2019-06-05 Address 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-12-13 2019-06-05 Address 1760 2ND AVENUE, APT 23E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2017-12-13 2019-06-05 Address 1760 2ND AVENUE, APT 23E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2017-12-13 2018-04-16 Address 1760 2ND AVENUE, APT 23E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2015-06-15 2017-12-13 Address 1760 2ND AVENUE, APT 6B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190605060717 2019-06-05 BIENNIAL STATEMENT 2019-06-01
180416000171 2018-04-16 CERTIFICATE OF CHANGE (BY AGENT) 2018-04-16
171213006164 2017-12-13 BIENNIAL STATEMENT 2017-06-01
150615010434 2015-06-15 CERTIFICATE OF INCORPORATION 2015-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3373218404 2021-02-04 0202 PPS 300 E 93rd St Apt 14E, New York, NY, 10128-6104
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4790
Loan Approval Amount (current) 4790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10128-6104
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4816.38
Forgiveness Paid Date 2021-08-26
8831597309 2020-05-01 0202 PPP 300 E 93RD ST APT 14E, NEW YORK, NY, 10128-6104
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4790
Loan Approval Amount (current) 4790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10128-6104
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4830.03
Forgiveness Paid Date 2021-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State