Search icon

19 COURT REALTY LLC

Company Details

Name: 19 COURT REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5126953
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, United States, 10605

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
19 COURT REALTY 401(K) PLAN 2023 133365688 2024-10-11 19 COURT REALTY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 9146948300
Plan sponsor’s address 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing RICHARD MIRO
Valid signature Filed with authorized/valid electronic signature
19 COURT REALTY 401(K) PLAN 2022 133365688 2023-06-16 19 COURT REALTY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 9146948300
Plan sponsor’s address 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing ANITA RYCENGA
19 COURT REALTY 401(K) PLAN 2021 133365688 2022-05-26 19 COURT REALTY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 9146948300
Plan sponsor’s address 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing ANITA RYCENGA
19 COURT REALTY 401(K) PLAN 2020 133365688 2021-06-04 19 COURT REALTY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 9146948300
Plan sponsor’s address 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing ANITA RYCENGA
19 COURT REALTY 401(K) PLAN 2019 133365688 2020-06-17 19 COURT REALTY 6
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 9146948300
Plan sponsor’s address 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing ARYCENGA3614
19 COURT REALTY 401(K) PLAN 2019 133365688 2020-06-30 19 COURT REALTY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 9146948300
Plan sponsor’s address 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ANITA RYCENGA
19 COURT REALTY 401(K) PLAN 2018 133365688 2019-06-18 19 COURT REALTY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 9146948300
Plan sponsor’s address 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing ANITA RYCENGA
19 COURT REALTY 401(K) PLAN 2017 133365688 2018-06-01 19 COURT REALTY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 9146948300
Plan sponsor’s address 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing ANITA RYCENGA
19 COURT REALTY 401K PLAN 2016 133365688 2017-09-19 19 COURT REALTY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 9146948300
Plan sponsor’s address 120 BLOOMINGDALE ROAD, SUITE #105, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing ANITA RYCENGA
19 COURT REALTY 401K PLAN 2015 133365688 2016-06-15 19 COURT REALTY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 9146948300
Plan sponsor’s address 3010 WESTCHESTER AVENUE, SUITE 106, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing ANITA RYCENGA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2017-04-27 2023-07-21 Address 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721000615 2023-07-21 BIENNIAL STATEMENT 2023-04-01
210401060546 2021-04-01 BIENNIAL STATEMENT 2021-04-01
191015060116 2019-10-15 BIENNIAL STATEMENT 2019-04-01
170427000311 2017-04-27 ARTICLES OF ORGANIZATION 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7892707108 2020-04-14 0202 PPP 120 Bloomingdale Rd Ste 105, White Plains, NY, 10605-1518
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210200
Loan Approval Amount (current) 210200
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 White Plains, WESTCHESTER, NY, 10605-1518
Project Congressional District NY-16
Number of Employees 18
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 212054.37
Forgiveness Paid Date 2021-03-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State