Search icon

OZYMANDIUS REALTY, LTD.

Company Details

Name: OZYMANDIUS REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1998 (26 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2326584
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 6 WEST 14TH ST., #2, NEW YORK, NY, United States, 10011
Principal Address: 6 WEST 14TH ST, #2, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MARANO Chief Executive Officer 6 WEST 14TH ST, #2, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WEST 14TH ST., #2, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-12-20 2006-11-30 Address 6 WEST 14TH ST., #2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-12-20 2006-11-30 Address 6 WEST 14TH ST., #2, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-12-18 2002-12-20 Address 71 WEST 3RD STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013242 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
061130002335 2006-11-30 BIENNIAL STATEMENT 2006-12-01
021220002314 2002-12-20 BIENNIAL STATEMENT 2002-12-01
981218000347 1998-12-18 CERTIFICATE OF INCORPORATION 1998-12-18

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
15107.00
Total Face Value Of Loan:
15107.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
147000.00
Total Face Value Of Loan:
147000.00
Date:
2020-06-23
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:
15107.00
Total Face Value Of Loan:
15107.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15107
Current Approval Amount:
15107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15324.79
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15107
Current Approval Amount:
15107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15233.73

Date of last update: 31 Mar 2025

Sources: New York Secretary of State