Search icon

TRYAX REALTY MANAGEMENT, INC.

Headquarter

Company Details

Name: TRYAX REALTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1983 (42 years ago)
Entity Number: 844377
ZIP code: 11021
County: Bronx
Place of Formation: New York
Address: 60 CUTTER MILL ROAD, SUITE 208, GREAT NECK, NY, United States, 11021
Principal Address: 60 CUTTER MILL RD, SUITE #208, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRYAX REALTY MANAGEMENT, INC., FLORIDA F96000004272 FLORIDA

Chief Executive Officer

Name Role Address
MICHAEL SCHMELZER Chief Executive Officer 60 CUTTER MILL RD, SUITE #208, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
TRYAX REALTY MANAGEMENT INC DOS Process Agent 60 CUTTER MILL ROAD, SUITE 208, GREAT NECK, NY, United States, 11021

Licenses

Number Type End date
30SC0782079 ASSOCIATE BROKER 2025-02-13
31SC0538266 CORPORATE BROKER 2024-11-20
109909299 REAL ESTATE PRINCIPAL OFFICE No data
10311210456 CORPORATE BROKER 2026-12-10

History

Start date End date Type Value
2024-10-28 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230515000238 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210713002249 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190611060240 2019-06-11 BIENNIAL STATEMENT 2019-05-01
170503006378 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006868 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130510006494 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110523002646 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090420002669 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070510003114 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050624002543 2005-06-24 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647047306 2020-04-28 0235 PPP 60 CUTTERMILL RD STE 208, GREAT NECK, NY, 11021
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311453
Loan Approval Amount (current) 311453
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 17
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314149.42
Forgiveness Paid Date 2021-03-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State