Search icon

MC REAL ESTATE PARTNERS LLC

Company Details

Name: MC REAL ESTATE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2019 (6 years ago)
Entity Number: 5592756
ZIP code: 10025
County: Albany
Place of Formation: Delaware
Address: 7 WEST 96TH STREET, APT 18A, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
STEVE GRANT DOS Process Agent 7 WEST 96TH STREET, APT 18A, NEW YORK, NY, United States, 10025

Licenses

Number Type End date
10491209438 LIMITED LIABILITY BROKER 2026-01-10
10991231242 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2020-03-12 2023-07-03 Address 7 WEST 96TH STREET, APT 18A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2019-07-24 2020-03-12 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000192 2023-07-03 BIENNIAL STATEMENT 2023-07-01
211118000749 2021-11-18 BIENNIAL STATEMENT 2021-11-18
200312000377 2020-03-12 CERTIFICATE OF CHANGE 2020-03-12
191022000795 2019-10-22 CERTIFICATE OF PUBLICATION 2019-10-22
190724000805 2019-07-24 APPLICATION OF AUTHORITY 2019-07-24

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107600.00
Total Face Value Of Loan:
104200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107600
Current Approval Amount:
104200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105379.03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State