Search icon

AEGIS REALTY MANAGEMENT CORP.

Company Details

Name: AEGIS REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4308836
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 125 west 72nd street, room 3f, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 west 72nd street, room 3f, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-10-02 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-18 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-16 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-16 2021-08-18 Address 2 WEST 45TH STREET, ROOM 1704, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210818000439 2021-08-18 CERTIFICATE OF CHANGE BY ENTITY 2021-08-18
121016000671 2012-10-16 CERTIFICATE OF INCORPORATION 2012-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-27 No data 2 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494877300 2020-04-29 0202 PPP 2 West 45th Street, New York, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 7
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50479.45
Forgiveness Paid Date 2021-04-23
4005168501 2021-02-25 0202 PPS 2 W 45th St Ste 1704, New York, NY, 10036-4226
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43635
Loan Approval Amount (current) 43635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-4226
Project Congressional District NY-12
Number of Employees 7
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43857.36
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State