Search icon

TEK REALTY ADVISORS LLC

Headquarter

Company Details

Name: TEK REALTY ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2018 (7 years ago)
Entity Number: 5275723
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-10 BROADWAY, SUITE 204, ASTORIA, NY, United States, 11106

Links between entities

Type Company Name Company Number State
Headquarter of TEK REALTY ADVISORS LLC, CONNECTICUT 1332363 CONNECTICUT

Agent

Name Role Address
THEODORE E. KONTIS Agent 35-10 BROADWAY, SUITE 204, ASTORIA, NY, 11106

DOS Process Agent

Name Role Address
TEK REALTY ADVISORS LLC DOS Process Agent 35-10 BROADWAY, SUITE 204, ASTORIA, NY, United States, 11106

Licenses

Number Type End date
10491208067 LIMITED LIABILITY BROKER 2026-02-28
10491208077 LIMITED LIABILITY BROKER 2026-03-04
10301222472 ASSOCIATE BROKER 2025-06-04
10991227538 REAL ESTATE PRINCIPAL OFFICE No data
10401291428 REAL ESTATE SALESPERSON 2026-07-11
10401345245 REAL ESTATE SALESPERSON 2024-10-26
10401393703 REAL ESTATE SALESPERSON 2027-03-06

History

Start date End date Type Value
2019-11-19 2024-01-01 Address 35-10 BROADWAY, SUITE 204, ASTORIA, NY, 11106, USA (Type of address: Registered Agent)
2019-11-19 2024-01-01 Address 35-10 BROADWAY, SUITE 204, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2018-01-29 2019-11-19 Address 68 CALVERTON CT., WADING RIVER, NY, 11792, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041693 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220428002514 2022-04-28 BIENNIAL STATEMENT 2022-01-01
191119000554 2019-11-19 CERTIFICATE OF CHANGE 2019-11-19
180612000917 2018-06-12 CERTIFICATE OF PUBLICATION 2018-06-12
180129010320 2018-01-29 ARTICLES OF ORGANIZATION 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8601178705 2021-04-07 0202 PPP 3510 Broadway Ste 204, Astoria, NY, 11106-1150
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4515
Loan Approval Amount (current) 4515
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 Astoria, QUEENS, NY, 11106-1150
Project Congressional District NY-14
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4537.49
Forgiveness Paid Date 2021-10-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State