Search icon

SAFEGUARD REALTY MANAGEMENT INC.

Company Details

Name: SAFEGUARD REALTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1992 (33 years ago)
Entity Number: 1661927
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 246 West 38th Street, Suite 402, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
IVAN VILLARRUEL DOS Process Agent 246 West 38th Street, Suite 402, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
IVAN VILLARRUEL Chief Executive Officer 246 WEST 38TH STREET, SUITE 402, NEW YORK, NY, United States, 10018

Licenses

Number Type End date
30DE0716050 ASSOCIATE BROKER 2025-09-27
31VI0782625 CORPORATE BROKER 2025-01-08
109904121 REAL ESTATE PRINCIPAL OFFICE No data
10401363312 REAL ESTATE SALESPERSON 2026-03-30

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 246 WEST 38TH STREET, SUITE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 138 W 25TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-12-28 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-04-21 2023-12-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-12-18 2022-04-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-10-13 2021-12-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2012-10-16 2025-01-16 Address 138 W 25TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-10-16 2025-01-16 Address 138 W 25TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-08-25 2012-10-16 Address 138 W 25TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116000178 2025-01-16 BIENNIAL STATEMENT 2025-01-16
140924006158 2014-09-24 BIENNIAL STATEMENT 2014-08-01
121016002151 2012-10-16 BIENNIAL STATEMENT 2012-08-01
100825002491 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080825002914 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060927002043 2006-09-27 BIENNIAL STATEMENT 2006-08-01
041112002623 2004-11-12 BIENNIAL STATEMENT 2004-08-01
020806002430 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000818002181 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980908002239 1998-09-08 BIENNIAL STATEMENT 1998-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997125 0216000 2009-05-18 554 EAST 149TH STREET, BRONX, NY, 10455
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-07-01
Emphasis S: LEAD, N: LEAD
Case Closed 2010-07-20

Related Activity

Type Complaint
Activity Nr 207093444
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2009-07-23
Final Order 2009-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 D02 VA
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2009-07-23
Final Order 2009-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 F01 IV
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Contest Date 2009-07-23
Final Order 2009-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 D02 VB
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2009-07-23
Final Order 2009-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 G01 I
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Contest Date 2009-07-23
Final Order 2009-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260062 G01 II
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Contest Date 2009-07-23
Final Order 2009-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260062 D02 VF
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2009-07-23
Final Order 2009-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Contest Date 2009-07-23
Final Order 2009-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6720898408 2021-02-10 0202 PPS 2916 Frederick Douglass Blvd # 3R, New York, NY, 10039-1619
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112132
Loan Approval Amount (current) 112132
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, 10039-1619
Project Congressional District NY-13
Number of Employees 13
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112904.28
Forgiveness Paid Date 2021-10-25
2525907703 2020-05-01 0202 PPP 2916 FREDRICK DOUGLAS 3R FLOOR, NEW YORK, NY, 10039
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118780
Loan Approval Amount (current) 118780
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10039-0001
Project Congressional District NY-13
Number of Employees 140
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119640.1
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State