Search icon

AEGEAN CAPITAL LLC

Company Details

Name: AEGEAN CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3527666
ZIP code: 12201
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12201

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JMXHW4JMU255 2024-05-09 150 E 58TH ST, 23RD FLOOR, NEW YORK, NY, 10155, 0002, USA 150 E 58TH ST # 23, NEW YORK, NY, 10155, 0002, USA

Business Information

Division Name INDEPENDANCE EQUITY PARTNERS, LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-05-12
Initial Registration Date 2009-06-16
Entity Start Date 2007-04-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GABRIEL A ARIAS
Role MR.
Address 150 EAST 58TH STREET, 23RD FLOOR, NEW YORK, NY, 10155, USA
Government Business
Title PRIMARY POC
Name JEFF LARSON
Address 200 BROADWAY, SUITE 205, LYNNFIELD, MA, 01940, USA
Title ALTERNATE POC
Name PETER TILDEN - LEASING
Address 100 CORPORATE PLACE, SUITE 402, PEABODY, MA, 01960, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JG01 Active Non-Manufacturer 2009-06-17 2024-05-09 2028-05-12 2024-05-09

Contact Information

POC JEFF LARSON
Phone +1 978-839-0131
Fax +1 978-839-0125
Address 150 E 58TH ST, NEW YORK, NY, 10155 0002, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12201

History

Start date End date Type Value
2013-08-16 2023-08-08 Address 80 STATE STREET, ALBANY, NY, 12201, USA (Type of address: Service of Process)
2007-06-07 2013-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808002961 2023-08-08 BIENNIAL STATEMENT 2023-06-01
210603061728 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060840 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007616 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150616006103 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130816006310 2013-08-16 BIENNIAL STATEMENT 2013-06-01
090703002933 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070914000143 2007-09-14 CERTIFICATE OF PUBLICATION 2007-09-14
070607000266 2007-06-07 APPLICATION OF AUTHORITY 2007-06-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GS01B0468011120 2011-04-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS01B0468011120_4740_GS01B04680_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient AEGEAN CAPITAL LLC
UEI JMXHW4JMU255
Legacy DUNS 804419427
Recipient Address UNITED STATES, 150 E 58TH ST STE 2000, NEW YORK, 101552099
DO AWARD GS01B0468011151 2011-04-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS01B0468011151_4740_GS01B04680_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient AEGEAN CAPITAL LLC
UEI JMXHW4JMU255
Legacy DUNS 804419427
Recipient Address UNITED STATES, 150 E 58TH ST STE 2000, NEW YORK, 101552099
No data IDV GS01B04680 2011-03-25 No data No data
Unique Award Key CONT_IDV_GS01B04680_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient AEGEAN CAPITAL LLC
UEI JMXHW4JMU255
Legacy DUNS 804419427
Recipient Address UNITED STATES, 150 E 58TH ST STE 2000, NEW YORK, 101552099

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6800837209 2020-04-28 0202 PPP 150 E 58TH ST, NEW YORK, NY, 10155
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197600
Loan Approval Amount (current) 197600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10155-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198753.12
Forgiveness Paid Date 2020-12-07

Date of last update: 11 Mar 2025

Sources: New York Secretary of State