Search icon

AYDIN MANAGEMENT LLC

Company Details

Name: AYDIN MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2010 (15 years ago)
Entity Number: 3926927
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 66 WEST 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
AYDIN MANAGEMENT LLC DOS Process Agent 66 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-08-02 2024-10-23 Address 66 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-05-05 2017-08-02 Address 66 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-04-24 2014-05-05 Address 66 WEST 47TH ST, BOOTH 3 & 4, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-03-30 2012-04-24 Address 62 WEST 47TH STREET #206, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-03-22 2010-03-30 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-03-22 2010-03-30 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023004036 2024-10-23 BIENNIAL STATEMENT 2024-10-23
180305007852 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170802007060 2017-08-02 BIENNIAL STATEMENT 2016-03-01
140505002118 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120424002299 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100601000371 2010-06-01 CERTIFICATE OF PUBLICATION 2010-06-01
100330000925 2010-03-30 CERTIFICATE OF CHANGE 2010-03-30
100322000181 2010-03-22 ARTICLES OF ORGANIZATION 2010-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128887200 2020-04-15 0202 PPP 66 West 47th Street M-23, NEW YORK, NY, 10036
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9895
Loan Approval Amount (current) 9895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10012.92
Forgiveness Paid Date 2021-06-28
7339178301 2021-01-28 0202 PPS 66 W 47th St, New York, NY, 10036-8616
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-8616
Project Congressional District NY-12
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3959.15
Forgiveness Paid Date 2022-08-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State