Search icon

ARYEH REALTY CORP.

Company Details

Name: ARYEH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1977 (48 years ago)
Entity Number: 425221
ZIP code: 10075
County: New York
Place of Formation: New York
Principal Address: 1020 MADISON AVENUE, 3FL, NEW YORK, NY, United States, 10075
Address: 1020 Madison Avenue, 3rd Floor, 3FL, New York, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN ARYEH Chief Executive Officer 1020 MADISON AVENUE, 3FL, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
ARYEH REALTY CORP. DOS Process Agent 1020 Madison Avenue, 3rd Floor, 3FL, New York, NY, United States, 10075

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 1020 MADISON AVENUE, 3FL, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-02 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-20 2024-12-04 Address 1020 MADISON AVE, 3FL, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2013-02-20 2024-12-04 Address 1020 MADISON AVENUE, 3FL, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2011-03-01 2013-02-20 Address 1020 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204003193 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220620000980 2022-06-20 BIENNIAL STATEMENT 2021-02-01
190621002013 2019-06-21 BIENNIAL STATEMENT 2019-02-01
20140618113 2014-06-18 ASSUMED NAME LLC INITIAL FILING 2014-06-18
130220006356 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110301002730 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090220002614 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070322002895 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050624002585 2005-06-24 BIENNIAL STATEMENT 2005-02-01
010321002669 2001-03-21 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1637447108 2020-04-10 0202 PPP 1020 Madison Avenue 3rd Floor, NEW YORK, NY, 10075-0103
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177833.4
Loan Approval Amount (current) 177832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10075-0103
Project Congressional District NY-12
Number of Employees 17
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180074.66
Forgiveness Paid Date 2021-07-15
4783688402 2021-02-06 0202 PPS 1020 Madison Ave # 3, New York, NY, 10075-0174
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183850
Loan Approval Amount (current) 183850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10075-0174
Project Congressional District NY-12
Number of Employees 16
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185964.28
Forgiveness Paid Date 2022-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State