Search icon

BYSON REAL ESTATE CO., LLC

Headquarter

Company Details

Name: BYSON REAL ESTATE CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2016 (8 years ago)
Entity Number: 5045272
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of BYSON REAL ESTATE CO., LLC, CONNECTICUT 3160272 CONNECTICUT
Headquarter of BYSON REAL ESTATE CO., LLC, CONNECTICUT 1379441 CONNECTICUT

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

Number Type End date
10391202804 REAL ESTATE BRANCH OFFICE 2025-10-08
10401346156 REAL ESTATE SALESPERSON 2024-11-13

History

Start date End date Type Value
2022-11-10 2024-11-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-10 2024-11-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-11-30 2022-11-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-11-30 2022-11-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033985 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221110001694 2022-11-10 BIENNIAL STATEMENT 2022-11-01
221110000416 2022-11-07 CERTIFICATE OF CHANGE BY ENTITY 2022-11-07
181029000904 2018-10-29 CERTIFICATE OF AMENDMENT 2018-10-29
161130000306 2016-11-30 ARTICLES OF ORGANIZATION 2016-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208268100 2020-07-09 0202 PPP 214 West 29th Street Flr 2, New York, NY, 10001-5203
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35852
Loan Approval Amount (current) 35852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-5203
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36183.02
Forgiveness Paid Date 2021-06-17
2530578505 2021-02-20 0202 PPS 214 W 29th St Fl 2, New York, NY, 10001-5340
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32836
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
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, 10001-5340
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41813.99
Forgiveness Paid Date 2021-07-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State