Search icon

DIRECT MANAGEMENT CORP.

Company Details

Name: DIRECT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1987 (38 years ago)
Entity Number: 1153290
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 42-14 ASTORIA BLVD, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGIA LEANDROU Chief Executive Officer 42-14 ASTORIA BLVD, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-14 ASTORIA BLVD, ASTORIA, NY, United States, 11103

Licenses

Number Type End date
31DE0871463 CORPORATE BROKER 2026-05-01
31LE0836823 CORPORATE BROKER 2026-05-01
109923323 REAL ESTATE PRINCIPAL OFFICE No data
40DE1087351 REAL ESTATE SALESPERSON 2025-09-22

History

Start date End date Type Value
2024-12-09 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-25 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-15 2005-04-12 Address 23-08A NEWTOWN AVENUE, ASTORIA, NY, 11102, 0157, USA (Type of address: Chief Executive Officer)
1994-03-30 1999-03-15 Address 23-08A NEWTOWN AVENUE, LONG ISLAND CITY, NY, 11102, 0157, USA (Type of address: Chief Executive Officer)
1993-06-14 2005-04-12 Address 23-08A NEWTOWN AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
1993-06-14 1994-03-30 Address 23-08A NEWTOWN AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210303060262 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061232 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006404 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007920 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007129 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324003446 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090319002552 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070329002077 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050412002177 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030227002969 2003-02-27 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4002877304 2020-04-29 0202 PPP 42-14 Astoria Blvd, Astoria, NY, 11103
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70895.62
Forgiveness Paid Date 2021-08-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State