Search icon

REAL LAND GROUP LLC

Company Details

Name: REAL LAND GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2019 (6 years ago)
Entity Number: 5543371
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 80 PENN ST, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
REAL LAND GROUP LLC DOS Process Agent 80 PENN ST, BROOKLYN, NY, United States, 11249

Permits

Number Date End date Type Address
B042024179A24 2024-06-27 2024-07-26 REPAIR SIDEWALK GRACE COURT, BROOKLYN, FROM STREET DEAD END TO STREET HICKS STREET
X012024162A49 2024-06-10 2024-07-06 PAVE STREET-W/ ENGINEERING & INSP FEE CROTONA AVENUE, BRONX, FROM STREET EAST 189 STREET
X012024162A48 2024-06-10 2024-07-06 PAVE STREET-W/ ENGINEERING & INSP FEE CROTONA AVENUE, BRONX, FROM STREET EAST 189 STREET TO STREET EAST FORDHAM ROAD
X012024162A50 2024-06-10 2024-07-06 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 189 STREET, BRONX, FROM STREET BEND TO STREET CROTONA AVENUE
B022024157B04 2024-06-05 2024-09-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WALWORTH STREET, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE
B042024150A43 2024-05-29 2024-06-26 REPAIR SIDEWALK GRACE COURT, BROOKLYN, FROM STREET DEAD END TO STREET HICKS STREET
X022024144B55 2024-05-23 2024-08-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 189 STREET, BRONX, FROM STREET BEND TO STREET CROTONA AVENUE
B022024144A94 2024-05-23 2024-06-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WALWORTH STREET, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE
X022024144B42 2024-05-23 2024-08-21 TEMPORARY PEDESTRIAN WALK EAST 189 STREET, BRONX, FROM STREET BEND TO STREET CROTONA AVENUE
X022024144B43 2024-05-23 2024-08-21 TEMPORARY PEDESTRIAN WALK CROTONA AVENUE, BRONX, FROM STREET EAST 189 STREET TO STREET EAST FORDHAM ROAD

Filings

Filing Number Date Filed Type Effective Date
190812001064 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
190722000544 2019-07-22 CERTIFICATE OF PUBLICATION 2019-07-22
190430010188 2019-04-30 ARTICLES OF ORGANIZATION 2019-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-29 No data WALWORTH STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed on the sidewalk is in compliance
2025-03-25 No data WALWORTH STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP is in compliance
2025-03-12 No data CROTONA AVENUE, FROM STREET EAST 189 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP work done
2025-03-12 No data CROTONA AVENUE, FROM STREET EAST 189 STREET TO STREET EAST FORDHAM ROAD No data Street Construction Inspections: Post-Audit Department of Transportation BPP work done
2025-01-28 No data EAST 180 STREET, FROM STREET ANTHONY AVENUE TO STREET RYER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence Removed
2025-01-28 No data ANTHONY AVENUE, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work done
2025-01-28 No data RYER AVENUE, FROM STREET EAST 180 STREET TO STREET EAST BURNSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed
2025-01-07 No data CROTONA AVENUE, FROM STREET EAST 189 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP work done
2025-01-07 No data CROTONA AVENUE, FROM STREET EAST 189 STREET TO STREET EAST FORDHAM ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb replace
2025-01-07 No data EAST 189 STREET, FROM STREET BEND TO STREET CROTONA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP work done

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8291037205 2020-04-28 0202 PPP 80 Penn Street, BROOKLYN, NY, 11249
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32858.12
Forgiveness Paid Date 2021-02-17
2224228605 2021-03-13 0202 PPS 349 Keap St, Brooklyn, NY, 11211-6448
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34597
Loan Approval Amount (current) 34597
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6448
Project Congressional District NY-07
Number of Employees 7
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34817.38
Forgiveness Paid Date 2021-11-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State