Search icon

MONT SKY REAL ESTATE LLC

Company Details

Name: MONT SKY REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Entity Number: 4887034
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 wall street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
elizabeth lawson Agent 99 wall street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ELIZABETH LAWSON DOS Process Agent 99 wall street, NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10301221446 ASSOCIATE BROKER 2026-07-06
10491206002 LIMITED LIABILITY BROKER 2026-02-02
10991221436 REAL ESTATE PRINCIPAL OFFICE No data
10401315388 REAL ESTATE SALESPERSON 2026-04-12
10401352841 REAL ESTATE SALESPERSON 2025-05-23
10401386078 REAL ESTATE SALESPERSON 2026-04-30
10401377430 REAL ESTATE SALESPERSON 2025-06-14
10401248277 REAL ESTATE SALESPERSON 2025-04-09
10401377871 REAL ESTATE SALESPERSON 2025-06-29
10401328830 REAL ESTATE SALESPERSON 2025-04-11

History

Start date End date Type Value
2023-02-27 2024-03-04 Address 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-27 2024-03-04 Address 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-21 2023-02-27 Address 244 5th avenue, suite 2950, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2022-04-21 2023-02-27 Address 244 5th Avenue, Suite 2950, New York, NY, 10001, USA (Type of address: Service of Process)
2016-01-28 2022-04-21 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-01-28 2022-04-21 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000360 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230227002431 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
220421000320 2021-09-09 CERTIFICATE OF CHANGE BY ENTITY 2021-09-09
210903001226 2021-09-03 BIENNIAL STATEMENT 2021-09-03
191218060126 2019-12-18 BIENNIAL STATEMENT 2018-01-01
160406000550 2016-04-06 CERTIFICATE OF PUBLICATION 2016-04-06
160128010090 2016-01-28 ARTICLES OF ORGANIZATION 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2447717709 2020-05-01 0202 PPP 154 GRAND ST, NEW YORK, NY, 10013
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18502
Loan Approval Amount (current) 18502
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 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18627.92
Forgiveness Paid Date 2021-01-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State