Search icon

AEGISTECH INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AEGISTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1994 (31 years ago)
Entity Number: 1802874
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 PENN PLAZA, SUITE 806, NEW YORK, NY, United States, 10001
Principal Address: 7 PENN PLAZA, STE 806, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AEGISTECH INC. DOS Process Agent 7 PENN PLAZA, SUITE 806, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SAM TOMARCHIO Chief Executive Officer 7 PENN PLAZA, STE 806, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
1412521
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20241707061
State:
COLORADO
COLORADO profile:

Form 5500 Series

Employer Identification Number (EIN):
113205133
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-21 2018-06-25 Address 7 PENN PLAZA, STE 806, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-04-03 2014-08-21 Address 11 PENN PLAZA, SUITE 932, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-04-03 2014-08-21 Address 11 PENN PLAZA, SUITE 932, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-04-22 1998-04-03 Address 2789 ARDIS PL, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1996-04-22 2014-08-21 Address 11 PENN PLZ, #932, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200528060241 2020-05-28 BIENNIAL STATEMENT 2020-03-01
180625006184 2018-06-25 BIENNIAL STATEMENT 2018-03-01
140821002007 2014-08-21 BIENNIAL STATEMENT 2014-03-01
100401000864 2010-04-01 CERTIFICATE OF MERGER 2010-04-01
100203002879 2010-02-03 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367593
Current Approval Amount:
331622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
335310.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State