Search icon

B6 REAL ESTATE ADVISORS, LLC

Company Details

Name: B6 REAL ESTATE ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362658
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Licenses

Number Type End date
10301221164 ASSOCIATE BROKER 2026-04-28
10491208545 LIMITED LIABILITY BROKER 2026-08-19
10991228459 REAL ESTATE PRINCIPAL OFFICE No data
10401339131 REAL ESTATE SALESPERSON 2026-01-29
10401369949 REAL ESTATE SALESPERSON 2024-09-26
10401380558 REAL ESTATE SALESPERSON 2025-10-02
10401387326 REAL ESTATE SALESPERSON 2026-06-17
10401244880 REAL ESTATE SALESPERSON 2024-12-17
10401362668 REAL ESTATE SALESPERSON 2026-03-15
10401378756 REAL ESTATE SALESPERSON 2025-07-31

History

Start date End date Type Value
2023-03-08 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-08 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-06 2023-03-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-20 2023-03-06 Address ATTN: HOWARD M. RUBIN, ESQ., ONE PENN PLAZA, SUITE 3100, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005483 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230306003548 2023-03-06 BIENNIAL STATEMENT 2022-06-01
230308000238 2023-03-06 CERTIFICATE OF CHANGE BY ENTITY 2023-03-06
181016000282 2018-10-16 CERTIFICATE OF PUBLICATION 2018-10-16
180620000574 2018-06-20 APPLICATION OF AUTHORITY 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6590797200 2020-04-28 0202 PPP 1040 AVE OF THE AMERICAS 8TH FL, NEW YORK, NY, 10018
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 692933
Loan Approval Amount (current) 692933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 702425.23
Forgiveness Paid Date 2021-09-20
2338988303 2021-01-20 0202 PPS 1040 Avenue of the Americas Fl 8, New York, NY, 10018-3734
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 673706
Loan Approval Amount (current) 673706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-3734
Project Congressional District NY-12
Number of Employees 35
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 682639.53
Forgiveness Paid Date 2022-05-27
2119937401 2020-05-05 0202 PPP 1040 6th Avenue, New York, NY, 10018
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29416.06
Forgiveness Paid Date 2021-06-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State