Search icon

TER ROD REALTY LLC

Company Details

Name: TER ROD REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2022 (3 years ago)
Entity Number: 6506522
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 1061 SAINT NICHOLAS AVE, Suite, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
CARLOS RODRIGUEZ DOS Process Agent 1061 SAINT NICHOLAS AVE, Suite, NEW YORK, NY, United States, 10032

Licenses

Number Type End date
10491200350 LIMITED LIABILITY BROKER 2026-06-29
10391201179 REAL ESTATE BRANCH OFFICE 2026-03-13
10991201487 REAL ESTATE PRINCIPAL OFFICE No data
10401386823 REAL ESTATE SALESPERSON 2026-05-29
10401246410 REAL ESTATE SALESPERSON 2025-02-14
10401368238 REAL ESTATE SALESPERSON 2026-07-31

Filings

Filing Number Date Filed Type Effective Date
220608000507 2022-06-08 ARTICLES OF ORGANIZATION 2022-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-25 No data 1061 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-25 No data 4441 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 1061 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-26 No data 1061 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2762278508 2021-02-22 0202 PPS Saint Nicholas Avenue, New York, NY, 10032
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104375
Loan Approval Amount (current) 104375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032
Project Congressional District NY-13
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105189.98
Forgiveness Paid Date 2021-12-16
9598117400 2020-05-20 0202 PPP 1061 SAINT NICHOLAS AVE, NEW YORK, NY, 10032-3804
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25201
Loan Approval Amount (current) 25201
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 NEW YORK, NEW YORK, NY, 10032-3804
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
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 25498.05
Forgiveness Paid Date 2021-07-29

Date of last update: 21 Mar 2025

Sources: New York Secretary of State