Search icon

BSI REALTY CAPITAL, LLC

Company Details

Name: BSI REALTY CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2017 (8 years ago)
Entity Number: 5159101
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Licenses

Number Type End date
10491208667 LIMITED LIABILITY BROKER 2024-10-04
10991229146 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-09-30 2023-06-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-06-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-06-22 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-06-22 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001380 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220930012102 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007809 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210622000607 2021-06-22 BIENNIAL STATEMENT 2021-06-22
190611060140 2019-06-11 BIENNIAL STATEMENT 2019-06-01
180803000433 2018-08-03 CERTIFICATE OF AMENDMENT 2018-08-03
180803000270 2018-08-03 CERTIFICATE OF CHANGE 2018-08-03
170911000121 2017-09-11 CERTIFICATE OF PUBLICATION 2017-09-11
170622010349 2017-06-22 ARTICLES OF ORGANIZATION 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6670618700 2021-04-04 0202 PPP 10 E 39th St # 12-FLOOR, New York, NY, 10016-0111
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11322
Loan Approval Amount (current) 11322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10016-0111
Project Congressional District NY-12
Number of Employees 1
NAICS code 522310
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11372.01
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State