Search icon

PYRGOS NY REALTY CORP.

Company Details

Name: PYRGOS NY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649167
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-56 STEINWAY STREET, 2ND FLOOR, ASTORIA, NY, United States, 11103
Principal Address: 32-56 STEINWAY ST, 2ND FLOOR, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-274-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANOS LAGOUDIS Chief Executive Officer 32-56 STEINWAY ST, 2ND FLOOR, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
PYRGOS NY REALTY CORP. DOS Process Agent 32-56 STEINWAY STREET, 2ND FLOOR, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1357817-DCA Inactive Business 2010-06-07 2011-06-30

History

Start date End date Type Value
2010-03-25 2020-03-04 Address 32-56 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2010-03-25 2020-03-04 Address 32-56 STEINWAYST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2009-02-12 2020-03-04 Address 32-56 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2008-03-25 2009-02-12 Address 637 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061008 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007187 2018-03-05 BIENNIAL STATEMENT 2018-03-01
161101007420 2016-11-01 BIENNIAL STATEMENT 2016-03-01
140501002599 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120413002252 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100325002896 2010-03-25 BIENNIAL STATEMENT 2010-03-01
090212000001 2009-02-12 CERTIFICATE OF CHANGE 2009-02-12
080325000622 2008-03-25 CERTIFICATE OF INCORPORATION 2008-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1014523 LICENSE INVOICED 2010-06-07 75 Home Improvement Contractor License Fee
1014524 CNV_TFEE INVOICED 2010-06-07 5.5 WT and WH - Transaction Fee
1014525 TRUSTFUNDHIC INVOICED 2010-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6016377209 2020-04-27 0202 PPP 3256 Steinway St, Astoria, NY, 11103-4006
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22088.12
Loan Approval Amount (current) 22088.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4006
Project Congressional District NY-14
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22363.47
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State