Search icon

SAFEGUARD REALTY MANAGEMENT INC.

Company claim

Is this your business?

Get access!

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

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 138 W 25TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 246 WEST 38TH STREET, SUITE 402, NEW YORK, NY, 10018, 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
112132.00
Total Face Value Of Loan:
112132.00
Date:
2020-05-02
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:
118780.00
Total Face Value Of Loan:
118780.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-18
Type:
Complaint
Address:
554 EAST 149TH STREET, BRONX, NY, 10455
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112132
Current Approval Amount:
112132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112904.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118780
Current Approval Amount:
118780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119640.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State