Search icon

SAMUEL REALTY GROUP, LLC

Company Details

Name: SAMUEL REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2016 (9 years ago)
Entity Number: 5005524
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 LEXINGTON AVENUE, 6TH FLOOR, SUITE 141, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SAMUEL REALTY GROUP, LLC DOS Process Agent 750 LEXINGTON AVENUE, 6TH FLOOR, SUITE 141, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10491206689 LIMITED LIABILITY BROKER 2024-09-28
10991223531 REAL ESTATE PRINCIPAL OFFICE No data
10401385302 REAL ESTATE SALESPERSON 2026-04-03
10401378021 REAL ESTATE SALESPERSON 2025-07-06
10401378020 REAL ESTATE SALESPERSON 2025-07-06
10401221328 REAL ESTATE SALESPERSON 2025-01-26

History

Start date End date Type Value
2018-12-17 2024-10-17 Address 845 THIRD AVENUE, SUITE 615, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-09-08 2018-12-17 Address 55 PARK AVENUE, SUITE 1-E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017003965 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221110001068 2022-11-10 BIENNIAL STATEMENT 2022-09-01
181217006881 2018-12-17 BIENNIAL STATEMENT 2018-09-01
161031000905 2016-10-31 CERTIFICATE OF AMENDMENT 2016-10-31
160908000916 2016-09-08 ARTICLES OF ORGANIZATION 2016-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2353667706 2020-05-01 0235 PPP 116 Hewlett Neck Road, WOODMERE, NY, 11598
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21018.57
Forgiveness Paid Date 2021-03-29
3101578501 2021-02-23 0202 PPS 301 E 66th St Apt 10C, New York, NY, 10065-6216
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10065-6216
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20986.82
Forgiveness Paid Date 2021-11-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State