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)

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9895
Current Approval Amount:
9895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10012.92
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3900
Current Approval Amount:
3900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3959.15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State