Search icon

WESTERN MANAGEMENT CORP.

Company Details

Name: WESTERN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1986 (38 years ago)
Entity Number: 1132431
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 West 57th Street, Suite 32N, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WESTERN MANAGEMENT CORP. DOS Process Agent 152 West 57th Street, Suite 32N, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
IVAYLO V NINOV Chief Executive Officer 74 S AUDLEY STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133380807
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Type End date
31WE0881493 CORPORATE BROKER 2026-09-28
109911190 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 74 S AUDLEY STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 74 S AUDLEY STREET, LONDON, 00000, GBR (Type of address: Chief Executive Officer)
2010-12-17 2024-01-30 Address 74 S AUDLEY STREET, LONDON, 00000, GBR (Type of address: Chief Executive Officer)
2005-01-21 2024-01-30 Address 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-03-11 2010-12-17 Address 74 S AUDLEY ST, LONDON, 00000, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240130017955 2024-01-30 BIENNIAL STATEMENT 2024-01-30
101217002370 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081209003092 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070111002844 2007-01-11 BIENNIAL STATEMENT 2006-12-01
050121002092 2005-01-21 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
176683.00
Total Face Value Of Loan:
176683.00
Date:
2020-04-27
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:
85100.00
Total Face Value Of Loan:
157400.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176683
Current Approval Amount:
176683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178420.38
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72300
Current Approval Amount:
157400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159231.96

Date of last update: 16 Mar 2025

Sources: New York Secretary of State