Search icon

XRE LLC

Company Details

Name: XRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2016 (9 years ago)
Entity Number: 4973394
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 401 PARK AVENUE SOUTH, SUITE 825, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 401 PARK AVENUE SOUTH, SUITE 825, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-07-06 2016-08-04 Address 23-10 30TH AVE #3A, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161207000278 2016-12-07 CERTIFICATE OF CHANGE 2016-12-07
160927000846 2016-09-27 CERTIFICATE OF PUBLICATION 2016-09-27
160804000414 2016-08-04 CERTIFICATE OF CHANGE 2016-08-04
160706010221 2016-07-06 ARTICLES OF ORGANIZATION 2016-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3991718104 2020-07-15 0202 PPP 23-10 30th Ave 3A, ASTORIA, NY, 11102
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18527
Loan Approval Amount (current) 18527
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 Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 3
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 18720.67
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State