Search icon

CORNELL REALTY HOLDINGS LLC

Company Details

Name: CORNELL REALTY HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2017 (8 years ago)
Entity Number: 5190379
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 75 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
CORNELL REALTY HOLDINGS LLC DOS Process Agent 75 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2017-08-22 2022-04-09 Address 75 HUNTINGTON STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220409001052 2021-07-26 CERTIFICATE OF CHANGE BY ENTITY 2021-07-26
210331000614 2021-03-31 CERTIFICATE OF PUBLICATION 2021-03-31
170822010246 2017-08-22 ARTICLES OF ORGANIZATION 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2026857707 2020-05-01 0202 PPP 75 HUNTINGTON ST, BROOKLYN, NY, 11231
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189582
Loan Approval Amount (current) 189582
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 551112
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 Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State