Search icon

CAYENNE REALTY GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4790.00
Total Face Value Of Loan:
4790.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50500.00
Total Face Value Of Loan:
50500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4790.00
Total Face Value Of Loan:
4790.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,790
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,816.38
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,786
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,790
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,830.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State