Search icon

DHC REAL ESTATE SERVICES, LLC

Headquarter

Company Details

Name: DHC REAL ESTATE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2018 (7 years ago)
Entity Number: 5325611
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 55 EAST 9TH STREET, SUITE 3G, NEW YORK, NY, United States, 10003

Links between entities

Type Company Name Company Number State
Headquarter of DHC REAL ESTATE SERVICES, LLC, COLORADO 20208039580 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R9HZXGDEP2E3 2024-09-11 1777 KEARNEY ST, DENVER, CO, 80220, 1546, USA 1777 KEARNEY ST, DENVER, CO, 80220, 1546, USA

Business Information

URL https://www.dhcres.com/
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-14
Initial Registration Date 2019-01-07
Entity Start Date 2018-04-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 531120, 531210, 531312, 531320, 531390, 541611, 541613, 541618, 541990, 561210
Product and Service Codes R410, R411, R610, R799, X1AA, X1AB, X1AZ, X1CA, X1DA, X1EZ, Z1QA, Z200, Z2AA, Z2PA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN LUTTWAK
Role MR
Address 1777 KEARNEY STREET, DENVER, CO, 80220, USA
Government Business
Title PRIMARY POC
Name JONATHAN LUTTWAK
Role MR
Address 1777 KEARNEY STREET, DENVER, CO, 80220, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 EAST 9TH STREET, SUITE 3G, NEW YORK, NY, United States, 10003

Licenses

Number Type End date
10491209188 LIMITED LIABILITY BROKER 2025-05-07
10991230536 REAL ESTATE PRINCIPAL OFFICE No data
10401319108 REAL ESTATE SALESPERSON 2026-07-16

Filings

Filing Number Date Filed Type Effective Date
180419000226 2018-04-19 ARTICLES OF ORGANIZATION 2018-04-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 36C10F21D0003 2021-06-01 No data No data
Unique Award Key CONT_IDV_36C10F21D0003_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 30000000.00

Description

Title REAL ESTATE ACQUISITION SUPPORT SERVICES, EXERCISE OPTION YEAR 3.
NAICS Code 531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product and Service Codes R402: SUPPORT- PROFESSIONAL: REAL ESTATE BROKERAGE

Recipient Details

Recipient DHC REAL ESTATE SERVICES, LLC
UEI R9HZXGDEP2E3
Recipient Address UNITED STATES, 575 FIFTH AVE 14TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 100172452
DELIVERY ORDER AWARD 36C10F25N0015 2024-12-03 2027-12-02 2027-12-02
Unique Award Key CONT_AWD_36C10F25N0015_3600_36C10F21D0003_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 1500000.00

Description

Title MACON, GA OPC -REAL ESTATE ACQUISITION SUPPORT SERVICES, EXERCISE OPTION YEAR 3.
NAICS Code 531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product and Service Codes R402: SUPPORT- PROFESSIONAL: REAL ESTATE BROKERAGE

Recipient Details

Recipient DHC REAL ESTATE SERVICES, LLC
UEI R9HZXGDEP2E3
Recipient Address UNITED STATES, 575 FIFTH AVE 14TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 100172452
DELIVERY ORDER AWARD 36C10F25N0018 2024-11-21 2027-11-20 2027-11-20
Unique Award Key CONT_AWD_36C10F25N0018_3600_36C10F21D0003_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 1500000.00

Description

Title MODULE 1 REAL ESTATE ACQUISITION SUPPORT SERVICES FOR FORT WAYNE, IN.
NAICS Code 531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product and Service Codes R402: SUPPORT- PROFESSIONAL: REAL ESTATE BROKERAGE

Recipient Details

Recipient DHC REAL ESTATE SERVICES, LLC
UEI R9HZXGDEP2E3
Recipient Address UNITED STATES, 575 FIFTH AVE 14TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 100172452
DELIVERY ORDER AWARD 36C10F25N0005 2024-11-19 2027-11-18 2027-11-18
Unique Award Key CONT_AWD_36C10F25N0005_3600_36C10F21D0003_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 1500000.00

Description

Title REAL ESTATE ACQUISITION SUPPORT SERVICES, MODULE 1, CANTON OH.
NAICS Code 531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product and Service Codes R402: SUPPORT- PROFESSIONAL: REAL ESTATE BROKERAGE

Recipient Details

Recipient DHC REAL ESTATE SERVICES, LLC
UEI R9HZXGDEP2E3
Recipient Address UNITED STATES, 575 FIFTH AVE 14TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 100172452
DELIVERY ORDER AWARD 36C10F25N0001 2024-10-28 2027-10-27 2027-10-27
Unique Award Key CONT_AWD_36C10F25N0001_3600_36C10F21D0003_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 1500000.00

Description

Title REAL ESTATE ACQUISITION SUPPORT SERVICES, EXERCISE OPTION YEAR 3 - AUGUSTA, GA OPC
NAICS Code 531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product and Service Codes R402: SUPPORT- PROFESSIONAL: REAL ESTATE BROKERAGE

Recipient Details

Recipient DHC REAL ESTATE SERVICES, LLC
UEI R9HZXGDEP2E3
Recipient Address UNITED STATES, 575 FIFTH AVE 14TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 100172452
DELIVERY ORDER AWARD 36C10F25N0007 2024-12-12 2027-12-11 2027-12-11
Unique Award Key CONT_AWD_36C10F25N0007_3600_36C10F21D0003_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 1500000.00

Description

Title REAL ESTATE ACQUISITION SUPPORT SERVICES, MODULE 1 SERVICES FOR SIOUX FALLS, SD.
NAICS Code 531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product and Service Codes R402: SUPPORT- PROFESSIONAL: REAL ESTATE BROKERAGE

Recipient Details

Recipient DHC REAL ESTATE SERVICES, LLC
UEI R9HZXGDEP2E3
Recipient Address UNITED STATES, 575 FIFTH AVE 14TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 100172452

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3155008206 2020-08-04 0202 PPP 575 5TH AVE FL 14, NEW YORK, NY, 10017
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36572
Loan Approval Amount (current) 36572
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531312
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 36859.72
Forgiveness Paid Date 2021-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State