Search icon

REAL BROKER, LLC

Company Details

Name: REAL BROKER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2015 (10 years ago)
Entity Number: 4786950
ZIP code: 10528
County: New York
Place of Formation: Texas
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REAL BROKER, LLC 401(K) PLAN 2023 464859464 2024-10-14 REAL BROKER, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 531390
Sponsor’s telephone number 4102156810
Plan sponsor’s address 27 WEST 24TH STREET, SUITE 407, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing WIOLETA LISOWSKA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Licenses

Number Type End date
10301222279 ASSOCIATE BROKER 2025-03-15
10301206060 ASSOCIATE BROKER 2026-04-25
10301222224 ASSOCIATE BROKER 2025-02-16
10301204872 ASSOCIATE BROKER 2024-08-26
10301222336 ASSOCIATE BROKER 2025-04-03
30RA0846595 ASSOCIATE BROKER 2025-03-21
10301218273 ASSOCIATE BROKER 2025-10-24
10301222237 ASSOCIATE BROKER 2025-02-23
10301208388 ASSOCIATE BROKER 2025-04-07
10301222695 ASSOCIATE BROKER 2025-09-13

History

Start date End date Type Value
2023-03-22 2023-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-22 2023-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-10-22 2023-03-22 Address 27 W 24TH ST, SUITE 407, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-09-27 2019-10-22 Address 27 W 24TH ST., STE 407, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-03-26 2019-09-27 Address 27 W 24TH ST., STE 1002, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-07-09 2018-03-26 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001984 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230322002807 2023-03-21 CERTIFICATE OF CHANGE BY ENTITY 2023-03-21
210806000923 2021-08-06 BIENNIAL STATEMENT 2021-08-06
191022000810 2019-10-22 CERTIFICATE OF CHANGE 2019-10-22
190927060129 2019-09-27 BIENNIAL STATEMENT 2019-07-01
180326000532 2018-03-26 CERTIFICATE OF CHANGE 2018-03-26
180212006471 2018-02-12 BIENNIAL STATEMENT 2017-07-01
160316000053 2016-03-16 CERTIFICATE OF AMENDMENT 2016-03-16
150709000429 2015-07-09 APPLICATION OF AUTHORITY 2015-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3213347402 2020-05-07 0202 PPP 27 W 24th St Ste 407, NEW YORK, NY, 10013
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172200
Loan Approval Amount (current) 172200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173258.53
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State