Search icon

BEIDA REALTY LLC

Company Details

Name: BEIDA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2018 (7 years ago)
Entity Number: 5262718
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1753 E 10TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1753 E 10TH STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Type End date
10491207936 LIMITED LIABILITY BROKER 2026-01-15
10991227140 REAL ESTATE PRINCIPAL OFFICE No data
10401332792 REAL ESTATE SALESPERSON 2025-07-25

History

Start date End date Type Value
2018-01-08 2024-07-11 Address 1753 E 10TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711000686 2024-07-11 BIENNIAL STATEMENT 2024-07-11
180108010525 2018-01-08 ARTICLES OF ORGANIZATION 2018-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8065037708 2020-05-01 0202 PPP 1753 EAST 10TH STREET, BROOKLYN, NY, 11223
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5419
Loan Approval Amount (current) 5419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5453.44
Forgiveness Paid Date 2020-12-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State