Search icon

AYWID REALTY, INC.

Company Details

Name: AYWID REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1965 (59 years ago)
Entity Number: 191947
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 70 W 71ST STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP WIDLANSKI Chief Executive Officer 70 W 71ST STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 W 71ST STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1993-11-17 2007-10-09 Address 70 WEST 71ST STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-11-17 2007-10-09 Address 70 WEST 71ST STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-11-17 2007-10-09 Address 70 WEST 71ST STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1965-10-22 1993-11-17 Address 28 W. 69TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131112002115 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111102002824 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091103002304 2009-11-03 BIENNIAL STATEMENT 2009-10-01
071009002014 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051209002839 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031017002293 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011017002122 2001-10-17 BIENNIAL STATEMENT 2001-10-01
991104002276 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971024002090 1997-10-24 BIENNIAL STATEMENT 1997-10-01
C214335-2 1994-08-22 ASSUMED NAME CORP INITIAL FILING 1994-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7337627305 2020-04-30 0202 PPP 70 W 71 STREET, NEW YORK, NY, 10023
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93719
Loan Approval Amount (current) 93719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94796.77
Forgiveness Paid Date 2021-07-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State