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

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

Links between entities

Type:
Headquarter of
Company Number:
F96000004272
State:
FLORIDA

Licenses

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

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
311453.00
Total Face Value Of Loan:
311453.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311453
Current Approval Amount:
311453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314149.42

Date of last update: 17 Mar 2025

Sources: New York Secretary of State