Search icon

SEGERMAN REALTY ADVISORY, LLC

Company Details

Name: SEGERMAN REALTY ADVISORY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121200
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 53 HOWARD STREET, #2C, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MICHAEL SEGERMAN DOS Process Agent 53 HOWARD STREET, #2C, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-04-18 2019-04-08 Address 53 HOWARD STREET, #2C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060128 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190408060333 2019-04-08 BIENNIAL STATEMENT 2019-04-01
170713000024 2017-07-13 CERTIFICATE OF PUBLICATION 2017-07-13
170418010101 2017-04-18 ARTICLES OF ORGANIZATION 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3352268409 2021-02-04 0202 PPS 53 Howard St Apt 2C, New York, NY, 10013-2683
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32750
Loan Approval Amount (current) 32750
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, 10013-2683
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32977.34
Forgiveness Paid Date 2021-10-19
1732327704 2020-05-01 0202 PPP 53 HOWARD ST APT 2C, NEW YORK, NY, 10013
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31625
Loan Approval Amount (current) 31625
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, 10013-0001
Project Congressional District NY-10
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 31947.84
Forgiveness Paid Date 2021-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State