Search icon

ASTRAEA MANAGEMENT INC.

Company Details

Name: ASTRAEA MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352377
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 36 EAST 8TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASTRAEA MANAGEMENT INC. DOS Process Agent 36 EAST 8TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MENGYINGZ DAI Chief Executive Officer 36 EAST 8TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110212 Alcohol sale 2022-11-16 2022-11-16 2024-10-31 36 E 8TH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 36 EAST 8TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-08-31 Address 163 BLEECKER ST, NEW YORK, NY, 01001, 2, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-15 2023-08-31 Address 163 BLEECKER ST, NEW YORK, NY, 01001, 2, USA (Type of address: Chief Executive Officer)
2013-01-29 2023-08-31 Address 163 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-01-29 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230831002771 2023-08-31 BIENNIAL STATEMENT 2023-01-01
210317060226 2021-03-17 BIENNIAL STATEMENT 2021-01-01
150115006844 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130129000361 2013-01-29 CERTIFICATE OF INCORPORATION 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161057704 2020-05-01 0202 PPP 163 BLEECKER ST, NEW YORK, NY, 10012-1405
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159838
Loan Approval Amount (current) 159838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-1405
Project Congressional District NY-10
Number of Employees 26
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161436.38
Forgiveness Paid Date 2021-05-06
3425138407 2021-02-05 0202 PPS 163 Bleecker St, New York, NY, 10012-1405
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223772
Loan Approval Amount (current) 223772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-1405
Project Congressional District NY-10
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225120.76
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506832 Fair Labor Standards Act 2015-08-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-28
Termination Date 2015-10-01
Status Terminated

Parties

Name YANG,
Role Plaintiff
Name ASTRAEA MANAGEMENT INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State