Search icon

CHARLES REALTY GROUP LLC

Company Details

Name: CHARLES REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2016 (8 years ago)
Entity Number: 5034328
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: P.O. BOX 297, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 297, CEDARHURST, NY, United States, 11516

Licenses

Number Type End date
10491206806 LIMITED LIABILITY BROKER 2024-11-14
10991223850 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2016-11-04 2016-11-30 Address 31 FRANKLIN AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060131 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181101006806 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170111000448 2017-01-11 CERTIFICATE OF PUBLICATION 2017-01-11
161130000894 2016-11-30 CERTIFICATE OF CHANGE 2016-11-30
161104010322 2016-11-04 ARTICLES OF ORGANIZATION 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5191618404 2021-02-08 0235 PPS 31 Franklin Ave, Hewlett, NY, 11557-2038
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2038
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20904.68
Forgiveness Paid Date 2021-06-15
1651887303 2020-04-28 0235 PPP 31 FRANKLIN AVE, hewlett, NY, 11557
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40383
Loan Approval Amount (current) 40383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address hewlett, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20992.81
Forgiveness Paid Date 2021-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State