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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8351808308 2021-01-29 0202 PPS 6 W 14th St Ste 2, New York, NY, 10011-7506
Loan Status Date 2022-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15107
Loan Approval Amount (current) 15107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
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, 10011-7506
Project Congressional District NY-10
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15324.79
Forgiveness Paid Date 2022-08-08
2051198000 2020-06-23 0202 PPP 6 WEST 14TH ST FLOOR 2, NEW YORK, NY, 10011-7501
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15107
Loan Approval Amount (current) 15107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
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, 10011-7501
Project Congressional District NY-10
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15233.73
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State