Search icon

PINE MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TOM ROHLMAN Chief Executive Officer 78 MANHATTAN AVENUE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 MANHATTAN AVENUE, NEW YORK, NY, United States, 10025

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322900
Loan Approval Amount (current) 322900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 24
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325104.58
Forgiveness Paid Date 2021-03-01
4979388506 2021-02-26 0202 PPS 78 Manhattan Ave Bsmt Office, New York, NY, 10025-4676
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299223.85
Loan Approval Amount (current) 299223.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-4676
Project Congressional District NY-13
Number of Employees 23
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301716.02
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801584 Fair Labor Standards Act 2018-03-14 settled
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 2018-03-14
Termination Date 2019-01-08
Date Issue Joined 2018-08-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name WILLIAMSON
Role Plaintiff
Name PINE MANAGEMENT, INC.
Role Defendant
1609714 Fair Labor Standards Act 2016-12-16 settled
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
2202407 Insurance 2022-03-24 motion before trial
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
2002491 Insurance 2020-03-23 settled
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