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

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

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177833.4
Current Approval Amount:
177832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180074.66
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183850
Current Approval Amount:
183850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185964.28

Court Cases

Court Case Summary

Filing Date:
1991-03-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
GIVENCHY S.A.
Party Role:
Plaintiff
Party Name:
ARYEH REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-11-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARYEH REALTY CORP.
Party Role:
Plaintiff
Party Name:
ALFA
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State