Search icon

CITY ESCAPES REALTY LLC

Company Details

Name: CITY ESCAPES REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2017 (7 years ago)
Entity Number: 5243364
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 44-12 43RD AVENUE, SUNNYSIDE, NY, United States, 11104

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITY ESCAPES REALTY LLC - 401K 2023 823703701 2024-06-30 CITY ESCAPES REALTY LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-01
Business code 531210
Sponsor’s telephone number 7187845253
Plan sponsor’s address 44-12 43RD AVENUE,, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2024-06-30
Name of individual signing SHIRLEY HORNER
CITY ESCAPES REALTY LLC - 401K 2022 823703701 2023-06-30 CITY ESCAPES REALTY LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-01
Business code 531210
Sponsor’s telephone number 7187845253
Plan sponsor’s address 44-12 43RD AVENUE,, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
CITY ESCAPES REALTY LLC DOS Process Agent 44-12 43RD AVENUE, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2017-12-01 2024-12-27 Address 44-12 43RD AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227001561 2024-12-27 BIENNIAL STATEMENT 2024-12-27
180410000174 2018-04-10 CERTIFICATE OF CHANGE 2018-04-10
180227000245 2018-02-27 CERTIFICATE OF PUBLICATION 2018-02-27
171201000042 2017-12-01 ARTICLES OF ORGANIZATION 2017-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8567207101 2020-04-15 0202 PPP 4412 43rd Avenue, SUNNYSIDE, NY, 11104-0001
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59800
Loan Approval Amount (current) 59829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60340.87
Forgiveness Paid Date 2021-03-10
9505738407 2021-02-17 0202 PPS 4412 43rd Ave, Sunnyside, NY, 11104-2202
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62132
Loan Approval Amount (current) 62132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-2202
Project Congressional District NY-07
Number of Employees 5
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62690.34
Forgiveness Paid Date 2022-01-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State