Search icon

ALLIED PARTNERS RESIDENTIAL MANAGEMENT LLC

Company Details

Name: ALLIED PARTNERS RESIDENTIAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162245
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 e. 42nd st, 18th fl, NEW YORK, NY, United States, 10168

Agent

Name Role Address
cogency global inc. Agent 122 e. 42nd st, 18th fl, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 e. 42nd st, 18th fl, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2021-06-30 2023-06-01 Address 122 e. 42nd st, 18th fl, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2021-06-30 2023-06-01 Address 122 e. 42nd st, 18th fl, NEW YORK, 10016, USA (Type of address: Service of Process)
2019-04-09 2021-06-30 Address 770 LEXINGTON AVE, 9TH FL., NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2017-06-28 2019-04-09 Address TERRA HOLDINGS, LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001993 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210708000344 2021-07-08 BIENNIAL STATEMENT 2021-07-08
210630002556 2021-06-28 CERTIFICATE OF CHANGE BY ENTITY 2021-06-28
210129060504 2021-01-29 BIENNIAL STATEMENT 2019-06-01
190927000152 2019-09-27 CERTIFICATE OF AMENDMENT 2019-09-27
190409000146 2019-04-09 CERTIFICATE OF CHANGE 2019-04-09
171212000030 2017-12-12 CERTIFICATE OF PUBLICATION 2017-12-12
170628000433 2017-06-28 ARTICLES OF ORGANIZATION 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2674888601 2021-03-15 0202 PPS 770 Lexington Ave Fl 9, New York, NY, 10065-8165
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1213577
Loan Approval Amount (current) 1213577.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10065-8165
Project Congressional District NY-12
Number of Employees 63
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1229070.89
Forgiveness Paid Date 2022-08-02
5603037005 2020-04-06 0202 PPP 770 Lexington Avenue 9th Floor, NEW YORK, NY, 10065-8116
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1435500
Loan Approval Amount (current) 1435500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10065-8116
Project Congressional District NY-12
Number of Employees 103
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1447455.95
Forgiveness Paid Date 2021-02-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State