Search icon

HOMEDAX REAL ESTATE LLC

Company Details

Name: HOMEDAX REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4917969
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
10301223105 ASSOCIATE BROKER 2026-03-11
10301218299 ASSOCIATE BROKER 2025-10-30
10491206186 LIMITED LIABILITY BROKER 2026-04-04
10991222044 REAL ESTATE PRINCIPAL OFFICE No data
10401366311 REAL ESTATE SALESPERSON 2026-06-07
10401362626 REAL ESTATE SALESPERSON 2026-03-15
10401381744 REAL ESTATE SALESPERSON 2025-11-16
10401362646 REAL ESTATE SALESPERSON 2026-03-15
10401328326 REAL ESTATE SALESPERSON 2025-04-01
10401313471 REAL ESTATE SALESPERSON 2026-02-22

History

Start date End date Type Value
2023-02-27 2022-09-29 Address 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-27 2024-03-04 Address 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-29 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, 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 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-23 2022-04-21 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-23 2022-04-21 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304000374 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220929005224 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
230227002381 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
220308001494 2022-03-08 BIENNIAL STATEMENT 2022-03-01
220421000323 2021-09-09 CERTIFICATE OF CHANGE BY ENTITY 2021-09-09
200309061235 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180305008802 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160630000183 2016-06-30 CERTIFICATE OF PUBLICATION 2016-06-30
160323010277 2016-03-23 ARTICLES OF ORGANIZATION 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1495337702 2020-05-01 0202 PPP 154 GRAND ST, NEW YORK, NY, 10013
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17577
Loan Approval Amount (current) 17577
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 -
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 17733.46
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State