Search icon

NATIONWIDE MANAGEMENT CORP.

Company Details

Name: NATIONWIDE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1956 (69 years ago)
Entity Number: 109574
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 EAST 46TH STREET, SUITE 400, NEW YORK, NY, United States, 10017
Principal Address: 6 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 2000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT FISHER Chief Executive Officer 6 EAST 46TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
NATIONWIDE MANAGEMENT CORP. DOS Process Agent 6 EAST 46TH STREET, SUITE 400, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
31FI0157969 CORPORATE BROKER 2025-11-21
109940196 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-07-03 2024-11-29 Shares Share type: CAP, Number of shares: 0, Par value: 2000
2018-10-03 2020-10-01 Address 6 EAST 46TH STREET, SUITE 400, SUITE 400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-10-05 2018-10-03 Address 6 EAST 46TH STREET, SUITE 400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-06-14 2016-10-05 Address 6 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1956-11-07 1961-01-31 Name NATIONWIDE HOTELS CORPORATION

Filings

Filing Number Date Filed Type Effective Date
201001062540 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006744 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005006603 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141022006435 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121011006247 2012-10-11 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
80360.00
Total Face Value Of Loan:
80360.00
Date:
2020-05-02
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:
77287.00
Total Face Value Of Loan:
77287.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77287
Current Approval Amount:
77287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77970.78
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80360
Current Approval Amount:
80360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80856.58

Date of last update: 19 Mar 2025

Sources: New York Secretary of State