Search icon

82 REALTY GROUP LLC

Company Details

Name: 82 REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2018 (7 years ago)
Entity Number: 5302730
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9520 4TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
82 REALTY GROUP LLC DOS Process Agent 9520 4TH AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Type End date
10491208164 LIMITED LIABILITY BROKER 2026-05-04
10301213638 ASSOCIATE BROKER 2026-08-10
10991227809 REAL ESTATE PRINCIPAL OFFICE No data
10401376580 REAL ESTATE SALESPERSON 2025-05-15
10401208262 REAL ESTATE SALESPERSON 2024-10-05
10401252235 REAL ESTATE SALESPERSON 2025-08-04
10401358335 REAL ESTATE SALESPERSON 2025-10-26
10401289312 REAL ESTATE SALESPERSON 2026-05-16

History

Start date End date Type Value
2018-03-13 2024-03-14 Address 9520 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314002902 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220311001777 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200309060033 2020-03-09 BIENNIAL STATEMENT 2020-03-01
181205000888 2018-12-05 CERTIFICATE OF CHANGE 2018-12-05
180719000642 2018-07-19 CERTIFICATE OF PUBLICATION 2018-07-19
180313010198 2018-03-13 ARTICLES OF ORGANIZATION 2018-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-25 No data 9520 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2921165 OL VIO CREDITED 2018-10-31 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-25 No data BUSINESS FAILS TO POST THE NOTICE ABOUT TENANT SCREENING REPORTS IN THE PROPER HEIGHT 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2678617700 2020-05-01 0202 PPP 9520 4th Ave, BROOKLYN, NY, 11209-7302
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25625.41
Loan Approval Amount (current) 25625.41
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, 11209-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 531210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 25937.51
Forgiveness Paid Date 2021-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State