Search icon

REAL SELLING GROUP LLC

Company Details

Name: REAL SELLING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2017 (8 years ago)
Entity Number: 5107305
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 4207 CLARK ST, NEW WINDSOR, NY, United States, 12553

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REAL SELLING GROUP LLC 401(K) PLAN 2023 821092138 2024-05-09 REAL SELLING GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 6463517756
Plan sponsor’s address 17 CANNON HILL DR, UNIT 900, NEW HAMPTON, NY, 10958

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
REAL SELLING GROUP LLC 401(K) PLAN 2022 821092138 2023-05-27 REAL SELLING GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 6463517756
Plan sponsor’s address 17 CANNON HILL DR, UNIT 900, NEW HAMPTON, NY, 10958

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
REAL SELLING GROUP LLC 401(K) PLAN 2021 821092138 2022-06-01 REAL SELLING GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 6463517756
Plan sponsor’s address 17 CANNON HILL DR, UNIT 900, NEW HAMPTON, NY, 10958

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
REAL SELLING GROUP LLC 401(K) PLAN 2020 821092138 2021-07-06 REAL SELLING GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 6463517756
Plan sponsor’s address 17 CANNON HILL DR, UNIT 900, NEW HAMPTON, NY, 10958

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing CAROL HO
REAL SELLING GROUP LLC 401(K) PLAN 2019 821092138 2020-05-11 REAL SELLING GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 6463517756
Plan sponsor’s address 17 CANNON HILL DR, UNIT 900, NEW HAMPTON, NY, 10958

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing CAROL HO

Agent

Name Role Address
EMMANUEL UGBOGBO Agent 4207 CLARK ST, NEW WINDSOR, NY, 12553

DOS Process Agent

Name Role Address
EMMANUEL UGBOGBO DOS Process Agent 4207 CLARK ST, NEW WINDSOR, NY, United States, 12553

Filings

Filing Number Date Filed Type Effective Date
210406060067 2021-04-06 BIENNIAL STATEMENT 2021-03-01
190312061319 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170614000057 2017-06-14 CERTIFICATE OF PUBLICATION 2017-06-14
170323010153 2017-03-23 ARTICLES OF ORGANIZATION 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6082298301 2021-01-26 0202 PPS 17 Cannon Hill Dr Ste 900, New Hampton, NY, 10958-4832
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40579
Loan Approval Amount (current) 40579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958-4832
Project Congressional District NY-18
Number of Employees 5
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40974.65
Forgiveness Paid Date 2022-02-03
4264627310 2020-04-29 0202 PPP 17 Cannon Hill Drive Suite 900, New Hampton, NY, 10958-4832
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24250
Loan Approval Amount (current) 24250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958-4832
Project Congressional District NY-18
Number of Employees 7
NAICS code 452319
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24382.03
Forgiveness Paid Date 2020-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001468 Trademark 2020-02-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-19
Termination Date 2021-02-16
Section 1121
Status Terminated

Parties

Name REAL SELLING GROUP LLC
Role Plaintiff
Name ESN GROUP INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State