Search icon

A. MICHAEL TYLER REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A. MICHAEL TYLER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1991 (34 years ago)
Entity Number: 1546785
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 1345 Ave of the Americas, 2ND FLOOR, NEW YORK, NY, United States, 10105
Address: 821 West Jericho Turnpike Suite 1B, SUITE 1B, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY M. COHEN Chief Executive Officer 1345 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
A. MICHAEL TYLER REALTY CORP. DOS Process Agent 821 West Jericho Turnpike Suite 1B, SUITE 1B, Smithtown, NY, United States, 11787

Licenses

Number Type End date
31CO0696419 CORPORATE BROKER 2026-01-03
109913358 REAL ESTATE PRINCIPAL OFFICE No data
10401339741 REAL ESTATE SALESPERSON 2026-05-23

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1345 SIXTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 1345 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 122 EAST 42ND STREET, SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-06-27 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501050619 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501002267 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211109002653 2021-11-09 BIENNIAL STATEMENT 2021-11-09
130624002153 2013-06-24 BIENNIAL STATEMENT 2013-05-01
110608002138 2011-06-08 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
105280.00
Total Face Value Of Loan:
105280.00
Date:
2020-04-13
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:
105280.00
Total Face Value Of Loan:
105280.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105280
Current Approval Amount:
105280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106192.43
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105280
Current Approval Amount:
105280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106233.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State