Name: | PINE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1985 (40 years ago) |
Entity Number: | 1033128 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 78 MANHATTAN AVENUE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM ROHLMAN | Chief Executive Officer | 78 MANHATTAN AVENUE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 MANHATTAN AVENUE, NEW YORK, NY, United States, 10025 |
Number | Type | End date |
---|---|---|
10311206916 | CORPORATE BROKER | 2025-02-26 |
10311206917 | CORPORATE BROKER | 2025-02-26 |
31RO0499639 | CORPORATE BROKER | 2026-03-27 |
109900135 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-14 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-10-17 | 2009-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-10-17 | 2013-04-17 | Address | GREENE, 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200624060105 | 2020-06-24 | BIENNIAL STATEMENT | 2019-10-01 |
181211006311 | 2018-12-11 | BIENNIAL STATEMENT | 2017-10-01 |
160322002015 | 2016-03-22 | BIENNIAL STATEMENT | 2015-10-01 |
130417000413 | 2013-04-17 | CERTIFICATE OF CHANGE | 2013-04-17 |
091014000271 | 2009-10-14 | CERTIFICATE OF AMENDMENT | 2009-10-14 |
B278703-8 | 1985-10-17 | CERTIFICATE OF INCORPORATION | 1985-10-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1565007203 | 2020-04-15 | 0202 | PPP | 78 Manhattan Avenue, NEW YORK, NY, 10025-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4979388506 | 2021-02-26 | 0202 | PPS | 78 Manhattan Ave Bsmt Office, New York, NY, 10025-4676 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801584 | Fair Labor Standards Act | 2018-03-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAMSON |
Role | Plaintiff |
Name | PINE MANAGEMENT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-12-16 |
Termination Date | 2018-02-22 |
Date Issue Joined | 2017-03-21 |
Pretrial Conference Date | 2017-03-24 |
Section | 0207 |
Sub Section | (A |
Status | Terminated |
Parties
Name | PINE MANAGEMENT, INC. |
Role | Defendant |
Name | VASQUEZ, |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-03-24 |
Termination Date | 2023-03-21 |
Date Issue Joined | 2022-06-21 |
Pretrial Conference Date | 2022-07-26 |
Section | 1332 |
Status | Terminated |
Parties
Name | PINE MANAGEMENT, INC. |
Role | Plaintiff |
Name | COLONY INSURANCE COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-03-23 |
Termination Date | 2021-04-14 |
Date Issue Joined | 2020-03-24 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | PINE MANAGEMENT, INC. |
Role | Plaintiff |
Name | CERTAIN UNDERWRITERS AT, |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State