Search icon

ZAYMARA REAL ESTATE GROUP LLC

Company Details

Name: ZAYMARA REAL ESTATE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2018 (7 years ago)
Entity Number: 5408443
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 880 COLGATE AVE #6D, BRONX, NY, United States, 10473

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 880 COLGATE AVE #6D, BRONX, NY, United States, 10473

Licenses

Number Type End date
10991233266 REAL ESTATE PRINCIPAL OFFICE No data
10401295304 REAL ESTATE SALESPERSON 2024-10-17
10491210183 LIMITED LIABILITY BROKER 2026-07-26
10401291196 REAL ESTATE SALESPERSON 2025-01-16

Filings

Filing Number Date Filed Type Effective Date
180912000358 2018-09-12 ARTICLES OF ORGANIZATION 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4761638909 2021-04-29 0202 PPP 8 W 126th St, New York, NY, 10027-3811
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12082
Loan Approval Amount (current) 12082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 10027-3811
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12140.06
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State