Search icon

UNION REALTIME LLC

Company Details

Name: UNION REALTIME LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2016 (9 years ago)
Entity Number: 4906163
ZIP code: 11106
County: Queens
Place of Formation: Delaware
Address: 35-37 36TH STREET - SUITE 537, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
JAMES DE GORTER DOS Process Agent 35-37 36TH STREET - SUITE 537, ASTORIA, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
220301002107 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200313060096 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180301006189 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160608000115 2016-06-08 CERTIFICATE OF PUBLICATION 2016-06-08
160303000145 2016-03-03 APPLICATION OF AUTHORITY 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7366837210 2020-04-28 0202 PPP 747 Third Avenue, #25B, New York, NY, 10017
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160400
Loan Approval Amount (current) 160400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161867.77
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State