Search icon

ASM REALTY GROUP, INC.

Company Details

Name: ASM REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229205
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 36 WEST 37TH STREET, SUITE 406, NEW YORK, NY, United States, 10018
Principal Address: 36 WEST 37TH ST, SUITE 406, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 37TH STREET, SUITE 406, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALAN MANDELBAUM Chief Executive Officer 36 WEST 37TH ST, SUITE 406, NEW YORK, NY, United States, 10018

Licenses

Number Type End date
31MA0879672 CORPORATE BROKER 2024-08-20
109915289 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2000-03-22 2004-01-30 Address 100 WEST BROADWAY APT 6H, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140404002129 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120320002584 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100317002081 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080211002095 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060327003350 2006-03-27 BIENNIAL STATEMENT 2006-02-01
040130003142 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020215002626 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000322002468 2000-03-22 BIENNIAL STATEMENT 2000-02-01
980217000396 1998-02-17 CERTIFICATE OF INCORPORATION 1998-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3765918510 2021-02-24 0202 PPS 36 W 37th St Rm 406, New York, NY, 10018-7348
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34932
Loan Approval Amount (current) 34932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-7348
Project Congressional District NY-12
Number of Employees 2
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35098.53
Forgiveness Paid Date 2021-08-18
4970657708 2020-05-01 0202 PPP 36 W 37TH ST RM 406, NEW YORK, NY, 10018-7356
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34932
Loan Approval Amount (current) 34932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-7356
Project Congressional District NY-12
Number of Employees 2
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35218.16
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State